GE UK GROUP - ALTRINCHAM


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

Description Filing date
Accounts. Accounts type full. 2023-09-02 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Accounts. Accounts type full. 2019-10-05 View Report
Officers. Officer name: Akhlesh Prasad Mathur. Change date: 2019-08-01. 2019-08-09 View Report
Officers. Officer name: Andrew Thomas Peter Budge. Change date: 2019-08-01. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type full. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-02-09 View Report
Persons with significant control. Notification date: 2016-12-12. Psc name: Ge Industrial Consolidation Limited. 2018-01-04 View Report
Persons with significant control. Withdrawal date: 2018-01-04. 2018-01-04 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Officers. Officer name: Gillian May Wheeler. Termination date: 2017-06-27. 2017-07-04 View Report
Officers. Termination date: 2017-05-23. Officer name: Ann Elizabeth Brennan. 2017-06-01 View Report
Officers. Termination date: 2017-05-03. Officer name: Stephen John Dwyer. 2017-05-22 View Report
Officers. Termination date: 2017-04-21. Officer name: Zachary Joseph Citron. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Resolution. Description: Resolutions. 2017-01-17 View Report
Resolution. Description: Resolutions. 2017-01-16 View Report
Resolution. Description: Resolutions. 2017-01-16 View Report
Resolution. Description: Resolutions. 2016-10-27 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Officers. Change date: 2015-08-28. Officer name: Akhlesh Prasad Mathur. 2016-02-10 View Report
Officers. Termination date: 2015-07-21. Officer name: Anthony Stephen Bowman. 2015-08-27 View Report
Accounts. Accounts type full. 2015-08-12 View Report
Officers. Appointment date: 2015-07-21. Officer name: Akhlesh Prasad Mathur. 2015-07-29 View Report
Officers. Officer name: Marlin Risinger. Termination date: 2015-07-21. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Auditors. Auditors resignation company. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Miscellaneous. Description: Section 519. 2014-01-29 View Report
Officers. Officer name: Andrew Thomas Peter Budge. 2013-10-28 View Report
Officers. Officer name: Anthony Stephen Bowman. 2013-10-28 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-10-28. 2013-10-28 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Officers. Change date: 2013-08-12. Officer name: Marlin Risinger. 2013-08-22 View Report
Officers. Officer name: Gillian May Wheeler. Change date: 2013-08-12. 2013-08-22 View Report
Officers. Officer name: Zachary Joseph Citron. Change date: 2013-08-12. 2013-08-21 View Report
Officers. Change date: 2013-08-12. Officer name: Mr Stephen John Dwyer. 2013-08-21 View Report
Officers. Change date: 2013-08-12. Officer name: Ann Elizabeth Brennan. 2013-08-21 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. 2013-08-13 View Report
Officers. Officer name: Ian Holt. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report