GE POWER UK

00778482
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2024 accounts Annual Accounts 9 Buy now
27 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 8 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 8 Buy now
04 Jul 2022 officers Termination of appointment of director (James Edward Dennison) 1 Buy now
04 Jul 2022 officers Appointment of director (Shona Clare Searle) 2 Buy now
19 Nov 2021 officers Change of particulars for director (Steven Robert Miller) 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2021 accounts Annual Accounts 8 Buy now
16 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 officers Termination of appointment of director (Iain Graham Ross Macdonald) 1 Buy now
03 Jul 2020 officers Termination of appointment of director (Nigel Gary Jones) 1 Buy now
03 Jul 2020 officers Appointment of director (Steven Robert Miller) 2 Buy now
03 Jul 2020 officers Appointment of director (James Edward Dennison) 2 Buy now
02 Jul 2020 accounts Annual Accounts 9 Buy now
18 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2020 resolution Resolution 3 Buy now
15 May 2020 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
05 Mar 2019 accounts Annual Accounts 8 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 officers Termination of appointment of secretary (Zahra Peermohamed) 1 Buy now
09 Apr 2018 accounts Annual Accounts 9 Buy now
02 Jan 2018 officers Termination of appointment of director (Mark Edward Monckton Elborne) 1 Buy now
21 Dec 2017 officers Appointment of director (Mr Nigel Gary Jones) 2 Buy now
11 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Jun 2017 accounts Annual Accounts 7 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 officers Termination of appointment of director (Mark William Steadman) 1 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 officers Termination of appointment of secretary (Iain Graham Ross Macdonald) 1 Buy now
16 May 2016 officers Appointment of secretary (Miss Zahra Peermohamed) 2 Buy now
11 Jan 2016 officers Appointment of director (Mr Mark Edward Monckton Elborne) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Stuart James Robert Macleod) 1 Buy now
10 Dec 2015 officers Termination of appointment of director (Terence Stuart Watson) 1 Buy now
12 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2015 officers Appointment of director (Mr Iain Graham Ross Macdonald) 2 Buy now
30 Oct 2015 officers Appointment of director (Mr Mark William Steadman) 2 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
26 Nov 2014 officers Termination of appointment of director 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Robert Michael Purcell) 1 Buy now
20 Oct 2014 officers Appointment of director (Mr Stuart James Robert Macleod) 2 Buy now
19 May 2014 accounts Annual Accounts 6 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
19 Dec 2013 officers Termination of appointment of director (Stephen Burgin) 1 Buy now
28 Oct 2013 officers Appointment of director (Mr Terence Stuart Watson) 2 Buy now
28 Oct 2013 officers Termination of appointment of director (Stephen Burgin) 1 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 accounts Annual Accounts 6 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
16 Sep 2011 officers Change of particulars for director (Mr Stephen Rex Burgin) 2 Buy now
21 Jul 2011 accounts Annual Accounts 6 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2010 officers Termination of appointment of secretary (Robert Purcell) 1 Buy now
27 Oct 2010 officers Appointment of secretary (Mr Iain Graham Ross Macdonald) 1 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 accounts Annual Accounts 8 Buy now
06 May 2010 officers Appointment of director (Stephen Rex Burgin) 3 Buy now
30 Apr 2010 officers Termination of appointment of director (Altan Cledwyn Davies) 1 Buy now
22 Apr 2010 officers Appointment of secretary (Mr Robert Michael Purcell) 1 Buy now
22 Apr 2010 officers Termination of appointment of secretary (Altan Cledwyn Davies) 1 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 officers Change of particulars for secretary (Altan Denys Cledwyn Davies) 1 Buy now
30 Oct 2009 officers Change of particulars for director (Robert Michael Purcell) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Altan Denys Cledwyn Davies) 2 Buy now
10 Aug 2009 accounts Annual Accounts 8 Buy now
18 Nov 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
18 Nov 2008 officers Director and secretary's change of particulars / altan cledwyn davies / 01/01/2008 1 Buy now
07 Nov 2008 officers Appointment terminated director rajinder gill 2 Buy now
07 Nov 2008 officers Director appointed robert michael purcell 2 Buy now
19 Aug 2008 accounts Annual Accounts 10 Buy now
30 Oct 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
29 Jun 2007 accounts Annual Accounts 6 Buy now
16 May 2007 officers Director resigned 1 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
03 Apr 2007 auditors Auditors Resignation Company 1 Buy now
27 Oct 2006 annual-return Return made up to 05/10/06; full list of members 2 Buy now
22 Jun 2006 accounts Annual Accounts 11 Buy now