- Company Overview for GE CAPITAL EUROPE LIMITED (02544202)
- Filing history for GE CAPITAL EUROPE LIMITED (02544202)
- People for GE CAPITAL EUROPE LIMITED (02544202)
- More for GE CAPITAL EUROPE LIMITED (02544202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2014 | TM01 | Termination of appointment of Ann Elizabeth Brennan as a director on 29 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2014 | TM01 | Termination of appointment of Benedict Patrick Derry O'halloran as a director on 10 September 2014 | |
10 Jun 2014 | AP01 | Appointment of Stephen Graham Fearn as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Justin Arbuckle as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Beverley Farrington as a director | |
10 Mar 2014 | AP01 | Appointment of Christopher Lloyd Allcock as a director | |
14 Jan 2014 | MISC | Section 519 of the companies act 2006 | |
14 Jan 2014 | AUD | Auditor's resignation | |
07 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
22 Aug 2013 | CH01 | Director's details changed for Gillian May Wheeler on 12 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Benedict Patrick Derry O'halloran on 12 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Shaun Andrew Jansen on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Stephen John Dwyer on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Zachary Joseph Citron on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Ann Elizabeth Brennan on 12 August 2013 | |
15 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of Ian Holt as a director | |
03 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
02 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Justin D’Urban Finlayson Arbuckle as a director | |
24 Feb 2012 | AP01 | Appointment of Ian John Holt as a director | |
24 Feb 2012 | TM01 | Termination of appointment of Ritesh Agarwal as a director |