GE CIF PROPERTY NOMINEE COMPANY NO 1 LIMITED - ALTRINCHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Accounts. Accounts type dormant. 2022-11-07 View Report
Accounts. Accounts type dormant. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type dormant. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Accounts. Accounts type dormant. 2019-07-22 View Report
Officers. Appointment date: 2019-01-01. Officer name: Martin William Bath. 2019-02-04 View Report
Officers. Termination date: 2018-12-31. Officer name: Martin Charles Wilkinson. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type dormant. 2018-10-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: G.E. C.I.F. Trustees Ltd.. 2018-05-16 View Report
Persons with significant control. Withdrawal date: 2018-05-16. 2018-05-16 View Report
Accounts. Accounts type dormant. 2017-12-28 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Officers. Termination date: 2016-12-31. Officer name: Timothy John Taylor. 2017-02-13 View Report
Officers. Officer name: Anthony Stephen Bowman. Appointment date: 2017-02-09. 2017-02-13 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type dormant. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Accounts. Accounts type dormant. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type dormant. 2014-08-15 View Report
Accounts. Change account reference date company current extended. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-09-20. 2013-09-20 View Report
Officers. Change date: 2013-08-12. Officer name: Mr Timothy John Taylor. 2013-08-22 View Report
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. 2013-08-13 View Report
Accounts. Accounts type dormant. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type dormant. 2012-10-01 View Report
Address. Old address: C/O Snr Denton Uk Llp 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom. 2012-09-13 View Report
Accounts. Change account reference date company current extended. 2012-09-13 View Report
Officers. Officer name: Mr Timothy John Taylor. 2012-08-07 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2012-08-07 View Report
Officers. Officer name: Pension & Benefit Services Limited. 2012-08-06 View Report
Officers. Officer name: Paul Roberts. 2012-08-06 View Report
Address. Move registers to registered office company. 2012-06-08 View Report
Address. Change date: 2012-04-05. Old address: 5 Arabesque House Monks Cross York YO32 9WX United Kingdom. 2012-04-05 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Address. Move registers to sail company. 2011-12-14 View Report
Address. Change sail address company. 2011-12-14 View Report
Officers. Officer name: Martin Charles Wilkinson. Change date: 2011-01-11. 2011-02-09 View Report
Officers. Officer name: Pension & Benefit Services Limited. 2011-01-11 View Report
Officers. Officer name: Paul Roberts. 2011-01-11 View Report
Officers. Officer name: Martin Wilkinson. 2011-01-11 View Report
Address. Change date: 2010-12-08. Old address: One Fleet Place London EC4M 7WS. 2010-12-08 View Report
Officers. Officer name: Snr Denton Directors Limited. 2010-12-07 View Report