GE CAPITAL FUNDING SERVICES LIMITED
Company number 03731225
- Company Overview for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Filing history for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- People for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Charges for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Insolvency for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Registers for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- More for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
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) |
---|---|---|---|
03 Apr 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2020 | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
04 Apr 2019 | AP01 | Appointment of Denis Michael Creeden as a director on 27 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Martina Peckova as a director on 27 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Timothy Carfi as a director on 27 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Mark Kavanagh as a director on 27 March 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | PSC02 | Notification of Ge Aircraft Engine Services Limited as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
25 Jul 2016 | TM01 | Termination of appointment of Jane Anderson as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Mark Kavanagh as a director on 22 July 2016 | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
25 Feb 2015 | MISC | Section 519 | |
18 Feb 2015 | MISC | Section 519 | |
23 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for Jane Anderson on 1 May 2014 |