Advanced company searchLink opens in new window

GE MONEY SECURED LOANS LIMITED

Company number 03860257

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)
02 Sep 2019 PSC05 Change of details for Ge Money Servicing Limited as a person with significant control on 2 September 2019
31 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
23 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
12 Sep 2018 TM01 Termination of appointment of Anthony William Greenway as a director on 6 September 2018
23 Aug 2018 AA Full accounts made up to 30 November 2017
31 Jul 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Jul 2018 AP01 Appointment of Mr Jonathan Edward Taylor as a director on 24 July 2018
31 Jul 2018 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Jul 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 July 2018
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
01 Mar 2018 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ
01 Mar 2018 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018
28 Feb 2018 TM02 Termination of appointment of Kalpna Shah as a secretary on 28 February 2018
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
03 Oct 2017 TM01 Termination of appointment of Richard William Bird as a director on 29 September 2017
21 Sep 2017 AP01 Appointment of Mr Anthony William Greenway as a director on 18 September 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 10,000,000
  • USD 170,000,000
  • ANNOTATION Replacement The SH01 was replaced on 13/11/2017 as it was not properly delivered
05 Sep 2017 AA Full accounts made up to 30 November 2016
30 Aug 2017 PSC02 Notification of Ge Money Servicing Limited as a person with significant control on 30 August 2017
30 Aug 2017 PSC07 Cessation of Ge Money Mortgages Limited as a person with significant control on 30 August 2017
10 Jan 2017 TM01 Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Oct 2016 AP01 Appointment of Miss Samantha Jones as a director on 10 October 2016
12 Oct 2016 TM01 Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
23 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016