Advanced company searchLink opens in new window

GE MONEY HOME LENDING LIMITED

Company number 03770763

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)
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 June 2023
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 10 June 2022
05 Jul 2021 AD01 Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 July 2021
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-11
02 Jul 2021 LIQ01 Declaration of solvency
11 Jun 2021 AA Full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
26 May 2021 PSC02 Notification of Key Leasing Limited as a person with significant control on 20 May 2021
26 May 2021 PSC07 Cessation of Ge Money Mortgages Limited as a person with significant control on 20 May 2021
10 Dec 2020 SH19 Statement of capital on 10 December 2020
  • GBP 1
10 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2020 SH20 Statement by Directors
10 Dec 2020 CAP-SS Solvency Statement dated 25/11/20
05 Jun 2020 AA Full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
31 Mar 2020 AP01 Appointment of Mr Paul Stewart Girling as a director on 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Samantha Jones as a director on 24 March 2020
31 Mar 2020 AP01 Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020
15 Oct 2019 CH01 Director's details changed for Mr Jonathan Edward Taylor on 2 September 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CH01 Director's details changed for Miss Samantha Jones on 2 September 2019
02 Sep 2019 PSC05 Change of details for Ge Money Mortgages Limited as a person with significant control on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019