Advanced company searchLink opens in new window

GE PENSION TRUSTEES LIMITED

Company number 08112850

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)
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 CH01 Director's details changed for Alan Scott Young on 1 June 2016
17 Oct 2015 AA Full accounts made up to 31 March 2015
11 Aug 2015 CH01 Director's details changed for Akash Mitter on 1 April 2015
04 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
09 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
07 Nov 2014 AP01 Appointment of Alan Scott Young as a director on 1 November 2014
03 Nov 2014 AP01 Appointment of James Heenan as a director on 1 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
30 Oct 2013 CH01 Director's details changed for Akash Mitter on 27 March 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Sep 2013 TM01 Termination of appointment of John Mclachlan as a director
26 Sep 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 26 September 2013
22 Aug 2013 CH01 Director's details changed for Mr John James Mclachlan on 12 August 2013
22 Aug 2013 CH01 Director's details changed for Mr Timothy John Taylor on 12 August 2013
22 Aug 2013 CH01 Director's details changed for Kerrie Jane Rowland on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Martin William Bath on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
01 Jul 2013 AP01 Appointment of Mark Edward Monckton Elborne as a director
26 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
15 May 2013 AP01 Appointment of Christopher Paul Clarke as a director
14 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of Ian Holt as a director
14 Mar 2013 AP01 Appointment of Jan Van Der Zanden as a director