Advanced company searchLink opens in new window

G.E. C.I.F. TRUSTEES LTD.

Company number 02669231

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)
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Jul 2017 AP01 Appointment of Richard Edward Dean as a director on 31 July 2017
04 Apr 2017 AP01 Appointment of Chief Financial Officer Matthew Joseph Zakrzewski as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Akash Mitter as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Christoph Karl Friedrich Reimnitz as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Martin William Bath as a director on 31 March 2017
13 Feb 2017 TM01 Termination of appointment of Timothy John Taylor as a director on 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Jul 2016 TM01 Termination of appointment of David William Wiederecht as a director on 7 July 2016
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Aug 2015 CH01 Director's details changed for Akash Mitter on 1 April 2015
04 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
22 May 2014 TM01 Termination of appointment of Adam Richford as a director
10 Apr 2014 AP01 Appointment of David William Wiederecht as a director
10 Apr 2014 TM01 Termination of appointment of Michael Cosgrove as a director
21 Jan 2014 AP01 Appointment of Anthony Stephen Bowman as a director
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
27 Nov 2013 TM01 Termination of appointment of John Mclachlan as a director
27 Nov 2013 AP01 Appointment of Adam Nathaniel Richford as a director
30 Oct 2013 CH01 Director's details changed for Akash Mitter on 27 March 2013
05 Sep 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013