Advanced company searchLink opens in new window

GE COMMERCIAL FINANCE LIMITED

Company number 01030032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2017 SH20 Statement by Directors
17 Oct 2017 SH19 Statement of capital on 17 October 2017
  • GBP 1
17 Oct 2017 CAP-SS Solvency Statement dated 10/10/17
17 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 TM02 Termination of appointment of Ann French as a secretary on 30 June 2017
17 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 56,000,000
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
12 May 2017 AP01 Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Manuel Uria Fernandez as a director on 28 April 2017
20 Apr 2017 AP01 Appointment of Mr Anthony William Greenway as a director on 18 April 2017
20 Apr 2017 TM01 Termination of appointment of Ilaria Jane Del Beato as a director on 19 April 2017
20 Apr 2017 TM01 Termination of appointment of Joanna Elizabeth Wright as a director on 19 April 2017
06 Sep 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AD01 Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 10 August 2016
08 Jul 2016 AP01 Appointment of Mr Manuel Uria Fernandez as a director on 23 June 2016
31 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000,000
20 Apr 2016 TM01 Termination of appointment of Niclas Peter Neglen as a director on 1 April 2016
14 Dec 2015 TM02 Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015
23 Nov 2015 AP01 Appointment of Mrs Joanna Elizabeth Wright as a director on 12 November 2015
17 Sep 2015 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 7 September 2015
18 Aug 2015 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
13 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AP01 Appointment of Hugh Alan Taylor Fitzpatrick as a director on 2 July 2015
20 May 2015 AP03 Appointment of Mrs Myriam Rita Soper as a secretary on 20 May 2015