- Company Overview for SAFRAN ELECTRICAL & POWER UK LTD (08292872)
- Filing history for SAFRAN ELECTRICAL & POWER UK LTD (08292872)
- People for SAFRAN ELECTRICAL & POWER UK LTD (08292872)
- More for SAFRAN ELECTRICAL & POWER UK LTD (08292872)
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 Jun 2018 | CH03 | Secretary's details changed for Ms Gaelle Claire Beaud De Brive on 15 June 2018 | |
11 May 2018 | AA | Full accounts made up to 31 December 2017 | |
04 May 2018 | TM01 | Termination of appointment of Philippe Martin as a director on 29 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Paul Clifford as a director on 30 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Sandra Mellier as a director on 1 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Pitstone Green Business Park Westfield Road Pitstone Green Buckinghamshire Buckinghamshire LU7 9GT to Pitstone Green Business Park Westfield Road Pitstone Leighton Buzzard LU7 9GT on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Gildas Bodolec as a director on 2 April 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
14 Oct 2015 | AP01 | Appointment of Mrs Sandra Mellier as a director on 25 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Serge Alain Nicolas Berenger as a director on 25 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Claude Mathieu as a director on 25 August 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Aug 2015 | TM01 | Termination of appointment of Jean-Lin Fournereaux as a director on 30 July 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Andrew John White as a director on 30 November 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Claude Mathieu as a director on 1 February 2015 | |
21 Nov 2014 | AP01 | Appointment of Mr Philippe Martin as a director on 16 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Christopher Henry Plumb as a director on 16 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AD02 | Register inspection address has been changed from Latham & Watkins 99 Bishopsgate London EC2M 3XF to Labinal Power Systems Pitstone Green Business Park, Westfield Road Pitstone Leighton Buzzard Bedfordshire LU7 9GT | |
06 Nov 2014 | AP03 | Appointment of Ms Gaelle Claire Beaud De Brive as a secretary on 24 July 2014 |