- Company Overview for GEC TR LTD (07677423)
- Filing history for GEC TR LTD (07677423)
- People for GEC TR LTD (07677423)
- Registers for GEC TR LTD (07677423)
- More for GEC TR LTD (07677423)
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) |
---|---|---|---|
15 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
15 Jan 2019 | SH08 | Change of share class name or designation | |
25 Jun 2018 | AD01 | Registered office address changed from Suite 4 Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA Wales to Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA on 25 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
25 Jun 2018 | PSC04 | Change of details for Mr Gregory Peter Evans as a person with significant control on 21 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Gregory Peter Evans on 21 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mrs Gail Kathleen Evans on 21 June 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Jan 2018 | AP01 | Appointment of Miss Julie Monica Greenhill as a director on 1 January 2018 | |
19 Dec 2017 | PSC07 | Cessation of Mark Peter White as a person with significant control on 30 November 2017 | |
19 Dec 2017 | PSC04 | Change of details for Mr Gregory Peter Evans as a person with significant control on 30 November 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Mark Peter White as a director on 30 November 2017 | |
08 Dec 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Dec 2017 | SH08 | Change of share class name or designation | |
28 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Mark White as a person with significant control on 3 October 2016 | |
28 Jun 2017 | PSC01 | Notification of Gregory Evans as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Oct 2016 | SH08 | Change of share class name or designation | |
12 Oct 2016 | AP01 | Appointment of Mark Peter White as a director on 3 October 2016 | |
11 Aug 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY |