- Company Overview for GE CAPITAL TLS LTD (02131552)
- Filing history for GE CAPITAL TLS LTD (02131552)
- People for GE CAPITAL TLS LTD (02131552)
- Charges for GE CAPITAL TLS LTD (02131552)
- Insolvency for GE CAPITAL TLS LTD (02131552)
- Registers for GE CAPITAL TLS LTD (02131552)
- More for GE CAPITAL TLS LTD (02131552)
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) |
---|---|---|---|
28 Dec 2017 | PSC02 | Notification of Ge Ese Uk Limited as a person with significant control on 6 April 2016 | |
28 Dec 2017 | PSC02 | Notification of Key Leasing Limited as a person with significant control on 6 April 2016 | |
28 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 December 2017 | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | TM01 | Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Shahryar Mufti as a director on 30 March 2017 | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
14 Oct 2014 | MISC | Section 519 companies act 2006 | |
19 Sep 2014 | AUD | Auditor's resignation | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
20 Nov 2013 | AP01 | Appointment of Neil Campbell Smith as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Malachy Mcenroe as a director | |
19 Nov 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 November 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Robert Fast as a director | |
19 Nov 2013 | AP01 | Appointment of Kevin Thomas Griffin as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Karen Delamore as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Paul Beadle as a director | |
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 |