Advanced company searchLink opens in new window

GE MONEY HOME LENDING FINANCE LIMITED

Company number 05128880

Filter by category

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)
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016
19 Oct 2016 AP01 Appointment of Miss Samantha Jones as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2016 SH10 Particulars of variation of rights attached to shares
09 Sep 2016 SH20 Statement by Directors
09 Sep 2016 SH19 Statement of capital on 9 September 2016
  • GBP 3
09 Sep 2016 CAP-SS Solvency Statement dated 08/09/16
09 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016
22 Jun 2016 TM01 Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard William Bird as a director on 14 June 2016
07 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
25 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,002,042,533
21 Dec 2015 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015
18 Sep 2015 TM01 Termination of appointment of Steven Mark Pickering as a director on 11 September 2015
15 Jul 2015 AP03 Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015
15 Jul 2015 TM02 Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015
03 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,002,042,533
03 Oct 2014 MISC Re sect 519 ca 2006 auditors resignation
23 Sep 2014 MISC Auditors resignation
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,002,042,533
09 May 2014 AP01 Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director