- Company Overview for GE RENEWABLE UK (HOLDINGS) LTD (08713762)
- Filing history for GE RENEWABLE UK (HOLDINGS) LTD (08713762)
- People for GE RENEWABLE UK (HOLDINGS) LTD (08713762)
- Insolvency for GE RENEWABLE UK (HOLDINGS) LTD (08713762)
- More for GE RENEWABLE UK (HOLDINGS) LTD (08713762)
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) |
---|---|---|---|
06 Jun 2016 | AD01 | Registered office address changed from St Leonards Works St Leonards Avenue Stafford Staffordshire ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 | |
16 May 2016 | TM02 | Termination of appointment of Iain Graham Ross Macdonald as a secretary on 4 May 2016 | |
16 May 2016 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 4 May 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 | |
10 Dec 2015 | TM01 | Termination of appointment of Terence Stuart Watson as a director on 1 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Stuart James Robert Macleod as a director on 1 December 2015 | |
26 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
21 May 2015 | TM01 | Termination of appointment of Bruce Henry Ball as a director on 19 May 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Mark William Steadman as a director on 19 January 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Robert Michael Purcell as a director on 10 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Stuart James Robert Macleod as a director on 10 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
12 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 May 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
09 Oct 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 31 March 2014 | |
01 Oct 2013 | NEWINC | Incorporation |