Advanced company searchLink opens in new window

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

Company number 02148651

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)
09 May 2017 AP01 Appointment of Mrs Nina Mary Atkinson as a director on 25 April 2017
09 May 2017 TM01 Termination of appointment of Gavin Morris as a director on 28 April 2017
04 Jan 2017 AP01 Appointment of Mr Alan Evans as a director on 23 December 2016
04 Jan 2017 TM01 Termination of appointment of Gabriele D'uva as a director on 23 December 2016
08 Jul 2016 AP01 Appointment of Gavin Morris as a director on 4 July 2016
08 Jul 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
18 Apr 2016 TM01 Termination of appointment of Salih Unal as a director on 14 April 2016
07 Apr 2016 AD04 Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ
28 Jan 2016 AD01 Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 28 January 2016
18 Aug 2015 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
30 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
02 Mar 2015 AD02 Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
21 Jan 2015 MISC Section 519
09 Dec 2014 AUD Auditor's resignation
26 Nov 2014 TM02 Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014
26 Nov 2014 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014
07 Oct 2014 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014
07 Oct 2014 TM01 Termination of appointment of Darren Mark Millard as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Ms Lisa Farrell as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Gabriele D'uva as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Salih Unal as a director on 30 September 2014
11 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100