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)
22 Aug 2013 CH01 Director's details changed for Mr Timothy John Taylor on 12 August 2013
22 Aug 2013 CH01 Director's details changed for Mr John James Mclachlan on 12 August 2013
20 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 December 2012
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
29 Jul 2013 AP01 Appointment of Akash Mitter as a director
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 20/08/13.
19 Oct 2012 TM01 Termination of appointment of Paul Roberts as a director
19 Oct 2012 TM01 Termination of appointment of Norman Gerald as a director
14 Sep 2012 TM02 Termination of appointment of Pension and Benefit Services Limited as a secretary
14 Sep 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
13 Sep 2012 AP01 Appointment of Michael James Cosgrove as a director
18 Jun 2012 CH01 Director's details changed for Mr John James Mclachlan on 1 April 2012
06 Jun 2012 CH01 Director's details changed for Mr Timothy John Taylor on 1 April 2012
05 Apr 2012 AD01 Registered office address changed from 5 Arabesque House Monks Cross York YO3 9GZ on 5 April 2012
04 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
26 Jan 2012 TM01 Termination of appointment of Alec Absalom as a director
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Apr 2011 CH01 Director's details changed for Martin Charles Wilkinson on 10 December 2010
17 Jan 2011 CH01 Director's details changed for Martin Charles Wilkinson on 10 December 2010
15 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
21 Sep 2010 AP01 Appointment of Mr Timothy John Taylor as a director
10 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders