Advanced company searchLink opens in new window

CUMMINS GENERATOR TECHNOLOGIES LIMITED

Company number 00441273

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)
22 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Shirley Ann Philips as a director on 6 January 2016
13 Jan 2016 AP01 Appointment of Mr Hugh Starkie Foden as a director on 8 December 2015
13 Jan 2016 AP01 Appointment of Mr Mark Robert Firth as a director on 8 December 2015
13 Jan 2016 AP01 Appointment of Mr John Mccormack Barrowman as a director on 8 December 2015
13 Jan 2016 AP03 Appointment of Mr Joseph Morgan Rigler as a secretary on 31 December 2015
13 Jan 2016 TM02 Termination of appointment of Raymond John Eyres as a secretary on 31 December 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 500,002
05 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of ca 2006 03/12/2015
23 Dec 2015 TM01 Termination of appointment of Vikrant Aggarwal as a director on 8 December 2015
07 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,001
14 Aug 2015 TM01 Termination of appointment of Anuja Uday Mazgaonkar as a director on 12 August 2015
20 Jul 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Ms Randi Lynne Engelhardt as a director on 14 July 2015
14 Jul 2015 AP01 Appointment of Miss Shirley Ann Philips as a director on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Amanda Jill Parry as a director on 14 July 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2014 TM01 Termination of appointment of Omer Tabassum Hussain as a director on 17 November 2014
17 Nov 2014 AP01 Appointment of Miss Amanda Jill Parry as a director on 17 November 2014
07 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500,001
01 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Mr Omer Tabassum Hussain as a director
01 Apr 2014 AP01 Appointment of Mr Joseph Morgan Rigler as a director
01 Apr 2014 AP01 Appointment of Mrs Amanda Jane Robinson as a director
01 Apr 2014 TM01 Termination of appointment of Jeremy Berenzweig as a director