- Company Overview for GE FINANCIAL INVESTMENTS (03320928)
- Filing history for GE FINANCIAL INVESTMENTS (03320928)
- People for GE FINANCIAL INVESTMENTS (03320928)
- More for GE FINANCIAL INVESTMENTS (03320928)
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) |
---|---|---|---|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | PSC02 | Notification of General Electric Company as a person with significant control on 6 April 2016 | |
13 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
02 Oct 2017 | TM01 | Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017 | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Zachary Joseph Citron as a director on 21 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 Kashif Mahmood Bhatti as a director on 30 March 2017 | |
02 Mar 2017 | CS01 |
Confirmation statement made on 19 February 2017 with updates
|
|
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
22 Aug 2014 | AUD | Auditor's resignation | |
03 Jul 2014 | AA | Accounts made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
29 Jan 2014 | MISC | Section 519 | |
28 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Gillian May Wheeler on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Stephen John Dwyer on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Zachary Joseph Citron on 12 August 2013 |