Advanced company searchLink opens in new window

GE KEYNES HOLDINGS LIMITED

Company number 01044679

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)
16 Dec 2016 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 14 December 2016
16 Dec 2016 AP01 Appointment of Ian Fullen as a director on 13 December 2016
16 Dec 2016 AP01 Appointment of Vishal Gulati as a director on 13 December 2016
05 Oct 2016 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 16 September 2016
01 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
08 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
11 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
11 Sep 2014 AP01 Appointment of Mrs Ann Elizabeth Brennan as a director on 9 September 2014
11 Sep 2014 TM01 Termination of appointment of Benedict Patrick Derry O'halloran as a director on 10 September 2014
11 Jul 2014 MISC Section 519
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
10 Jun 2014 SH20 Statement by directors
10 Jun 2014 SH19 Statement of capital on 10 June 2014
  • GBP 1
10 Jun 2014 CAP-SS Solvency statement dated 05/06/14
10 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2014 AA Full accounts made up to 31 December 2012
06 Dec 2013 SH20 Statement by directors
06 Dec 2013 SH19 Statement of capital on 6 December 2013
  • GBP 30,000
06 Dec 2013 CAP-SS Solvency statement dated 03/12/13
06 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/12/2013
04 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 4 October 2013
22 Aug 2013 CH01 Director's details changed for Benedict Patrick Derry O'halloran on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Anthony Stephen Bowman on 12 August 2013