GE OIL & GAS MARINE & INDUSTRIAL UK LTD.
Company number 08462333
- Company Overview for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
- Filing history for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
- People for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
- More for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
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) |
---|---|---|---|
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
09 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
21 Dec 2018 | AP01 | Appointment of Mr Andrew Paul Dowle as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Fraser Duncan William Middleton as a director on 21 December 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Andrew John Woodhouse as a director on 29 March 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Andrew John Woodhouse as a director on 29 March 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Jason Paul Welch as a director on 28 March 2018 | |
13 Apr 2018 | AP03 | Appointment of Lorraine Amanda Dunlop as a secretary on 9 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
26 Mar 2018 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 12 February 2018 | |
26 Jan 2018 | CERTNM |
Company name changed alstom renewable uk LIMITED\certificate issued on 26/01/18
|
|
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | PSC02 | Notification of Vetco Gray Holding as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
22 Jun 2017 | AP01 | Appointment of James Alexander Wright as a director on 19 June 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Simon David Maycock as a director on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Fraser Duncan William Middleton as a director on 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
15 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
20 Oct 2016 | AP01 | Appointment of Mr Andrew Woodhouse as a director on 19 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Ulrika Schachner Dadley as a director on 30 September 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Mark Edward Monckton Elborne as a director on 25 August 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Jason Paul Welch as a director on 15 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Iain Graham Ross Macdonald as a director on 26 May 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 |