- Company Overview for GE CAPITAL LIMITED (04053665)
- Filing history for GE CAPITAL LIMITED (04053665)
- People for GE CAPITAL LIMITED (04053665)
- More for GE CAPITAL LIMITED (04053665)
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) |
---|---|---|---|
17 Mar 2020 | AP01 |
Appointment of Vishal Gulati as a director on 12 March 2020
|
|
02 Mar 2020 | TM01 | Termination of appointment of Brian Peter Ward as a director on 31 May 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mark Russell Hanson on 1 August 2019 | |
22 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 02/07/2019 | |
16 Jul 2019 | CC04 | Statement of company's objects | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 |
Confirmation statement made on 2 July 2019 with updates
|
|
02 Jul 2019 | PSC02 | Notification of Ge Capital International Holdings Limited as a person with significant control on 1 July 2019 | |
02 Jul 2019 | PSC07 | Cessation of Ge Capital Investments as a person with significant control on 1 July 2019 | |
02 Jul 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 June 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Bobby Psaradellis as a director on 30 November 2018 | |
25 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 | |
08 Aug 2018 | CH01 | Director's details changed for Mark Russell Hanson on 1 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
10 Jan 2018 | PSC02 | Notification of Ge Capital Investments as a person with significant control on 6 April 2016 | |
10 Jan 2018 | PSC05 | Change of details for a person with significant control | |
06 Jan 2018 | TM01 | Termination of appointment of Nicholas Eli Joseph as a director on 31 December 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
21 Jun 2017 | TM01 | Termination of appointment of William James Pearson as a director on 20 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Andrew Charles Rupert Marsden as a director on 8 June 2017 | |
18 May 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Mark Russell Hanson on 31 October 2015 | |
14 Feb 2017 | AP01 | Appointment of Mr William James Pearson as a director on 6 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Bobby Psaradellis as a director on 6 February 2017 |