Advanced company searchLink opens in new window

GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED

Company number 03601645

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)
19 Nov 2018 PSC07 Cessation of Ge Capital Investments as a person with significant control on 15 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with updates
24 Jan 2018 PSC02 Notification of Ge Capital Investments as a person with significant control on 31 October 2017
24 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 24 January 2018
15 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
01 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Paul David Hurd as a director on 10 March 2017
06 Apr 2017 AP01 Appointment of Akhlesh Prasad Mathur as a director on 30 March 2017
10 Nov 2016 AP01 Appointment of Timothy Lane as a director on 4 November 2016
08 Nov 2016 TM01 Termination of appointment of Robert Matthew Green as a director on 7 November 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
19 Jan 2016 TM01 Termination of appointment of Richard Martin Blackburn as a director on 15 January 2016
12 Jan 2016 AP01 Appointment of Mr Paul David Hurd as a director on 12 January 2016
03 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
08 Jul 2015 TM01 Termination of appointment of Margie Katherine Brajdic as a director on 14 May 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 TM01 Termination of appointment of Michael Frank Cantillon as a director on 16 March 2015
17 Apr 2015 AP01 Appointment of Robert Matthew Green as a director on 16 March 2015
11 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 300
11 Aug 2014 AP01 Appointment of Richard Martin Blackburn as a director on 11 June 2014
11 Aug 2014 TM01 Termination of appointment of Adam Nathaniel Richford as a director on 23 April 2014
11 Aug 2014 TM01 Termination of appointment of Eric Marshall Dull as a director on 5 June 2014