Advanced company searchLink opens in new window

GE CAPITAL UK LIMITED

Company number 02549477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2011 AP01 Appointment of Charles Pink as a director
07 Jul 2011 TM01 Termination of appointment of William Mcgibbon as a director
07 Jul 2011 AP03 Appointment of Ann French as a secretary
07 Jul 2011 AA Full accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
12 Apr 2011 AP01 Appointment of Elizabeth Noel Harwerth as a director
08 Apr 2011 AP01 Appointment of Derek Ross as a director
08 Apr 2011 AP01 Appointment of Neil Fuller as a director
07 Apr 2011 TM01 Termination of appointment of Hugh Fitzpatrick as a director
07 Apr 2011 TM01 Termination of appointment of Darren Millard as a director
07 Apr 2011 TM01 Termination of appointment of Christopher Green as a director
07 Apr 2011 TM01 Termination of appointment of Richard Green as a director
07 Mar 2011 TM01 Termination of appointment of Paul Symonds as a director
02 Mar 2011 SH15 Reduction of capital following redenomination. Statement of capital on 2 March 2011
02 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2011 SH14 Redenomination of shares. Statement of capital 22 December 2010
06 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 CC02 Notice of removal of restriction on the company's articles
16 Dec 2010 TM01 Termination of appointment of Toby Ford as a director
16 Dec 2010 TM01 Termination of appointment of David Price as a director
24 Aug 2010 CH03 Secretary's details changed for Alicia Essex on 1 January 2010
23 Aug 2010 CH03 Secretary's details changed for Alicia Essex on 20 July 2009
02 Jul 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AD01 Registered office address changed from 5 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2NY on 4 June 2010