GEH HOLDINGS - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-20 View Report
Resolution. Description: Resolutions. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Accounts. Accounts type full. 2022-12-16 View Report
Officers. Change date: 2018-05-12. Officer name: Kerrie Jane Rowland. 2022-12-01 View Report
Officers. Appointment date: 2022-07-27. Officer name: Mr Peter Gordon Harris. 2022-08-02 View Report
Officers. Officer name: Simone Dorothy Norma Macmillan-Binns. Termination date: 2022-07-27. 2022-08-02 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Accounts. Accounts type full. 2022-01-06 View Report
Incorporation. Memorandum articles. 2021-06-15 View Report
Resolution. Description: Resolutions. 2021-06-15 View Report
Capital. Capital variation of rights attached to shares. 2021-06-15 View Report
Capital. Capital name of class of shares. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Officers. Termination date: 2021-03-31. Officer name: Susan Mary Henderson. 2021-03-31 View Report
Accounts. Accounts type full. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Change account reference date company current extended. 2020-03-12 View Report
Accounts. Accounts type full. 2020-01-22 View Report
Accounts. Change account reference date company current shortened. 2020-01-22 View Report
Officers. Change date: 2019-08-01. Officer name: Andrew Thomas Peter Budge. 2019-08-09 View Report
Officers. Change date: 2019-08-01. Officer name: Akhlesh Prasad Mathur. 2019-08-09 View Report
Officers. Officer name: Simone Dorothy Norma Macmillan-Binns. Change date: 2019-08-01. 2019-08-09 View Report
Officers. Officer name: Susan Mary Henderson. Change date: 2019-08-01. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Persons with significant control. Psc name: Ge Uk Group. Notification date: 2016-12-09. 2018-01-24 View Report
Persons with significant control. Withdrawal date: 2018-01-24. 2018-01-24 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Officers. Officer name: Andrew Thomas Peter Budge. Appointment date: 2017-08-02. 2017-08-03 View Report
Officers. Officer name: Akhlesh Prasad Mathur. Appointment date: 2017-08-02. 2017-08-03 View Report
Officers. Officer name: Gillian May Wheeler. Termination date: 2017-06-27. 2017-07-04 View Report
Officers. Termination date: 2017-04-21. Officer name: Zachary Joseph Citron. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Resolution. Description: Resolutions. 2017-01-16 View Report
Accounts. Accounts type full. 2017-01-12 View Report
Capital. Capital variation of rights attached to shares. 2017-01-04 View Report
Capital. Capital name of class of shares. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Officers. Appointment date: 2015-12-14. Officer name: Anthony Stephen Bowman. 2015-12-15 View Report
Officers. Officer name: Simone Dorothy Norma Macmillan-Binns. Appointment date: 2015-12-10. 2015-12-11 View Report
Officers. Officer name: Marlin Risinger. Termination date: 2015-08-13. 2015-08-14 View Report
Accounts. Accounts type full. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Officers. Appointment date: 2014-10-29. Officer name: Susan Mary Henderson. 2014-10-30 View Report
Officers. Officer name: Ann Elizabeth Brennan. Termination date: 2014-10-29. 2014-10-30 View Report
Accounts. Accounts type full. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF. Change date: 2014-02-25. 2014-02-25 View Report