- Company Overview for GE MONEY SECURED LOANS LIMITED (03860257)
- Filing history for GE MONEY SECURED LOANS LIMITED (03860257)
- People for GE MONEY SECURED LOANS LIMITED (03860257)
- Registers for GE MONEY SECURED LOANS LIMITED (03860257)
- More for GE MONEY SECURED LOANS LIMITED (03860257)
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
|
|
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 |