GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED
Company number 06555836
- Company Overview for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- Filing history for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- People for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- Charges for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- More for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
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) |
---|---|---|---|
13 Jun 2018 | TM01 | Termination of appointment of Paul Nigel Kerfoot as a director on 25 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 25 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Nathan Andrew Rogers as a director on 25 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Marc Gregory Swanson as a director on 25 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Jamey Susan Seely as a director on 25 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
04 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
|
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
10 May 2017 | TM01 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
13 Feb 2017 | AP01 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 | |
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 August 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 |