- Company Overview for G.E. C.I.F. TRUSTEES LTD. (02669231)
- Filing history for G.E. C.I.F. TRUSTEES LTD. (02669231)
- People for G.E. C.I.F. TRUSTEES LTD. (02669231)
- More for G.E. C.I.F. TRUSTEES LTD. (02669231)
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
|
|
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 |