- Company Overview for GKN AUTOMOTIVE LIMITED (00034104)
- Filing history for GKN AUTOMOTIVE LIMITED (00034104)
- People for GKN AUTOMOTIVE LIMITED (00034104)
- Charges for GKN AUTOMOTIVE LIMITED (00034104)
- Registers for GKN AUTOMOTIVE LIMITED (00034104)
- More for GKN AUTOMOTIVE LIMITED (00034104)
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) |
---|---|---|---|
25 Mar 2022 | AD02 | Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | |
12 Jan 2022 | AP01 | Appointment of Ms Clare Wyatt as a director on 31 December 2021 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
14 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 September 2020 | |
10 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 September 2020 | |
25 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Sep 2020 | CS01 |
Confirmation statement made on 1 September 2020 with no updates
|
|
18 Sep 2020 | TM01 | Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 4 July 2018 | |
15 Jul 2020 | PSC05 | Change of details for Gkn Automotive Holdings Limited as a person with significant control on 15 July 2020 | |
20 May 2020 | PSC02 | Notification of Gkn Automotive Holdings Limited as a person with significant control on 18 September 2019 | |
20 May 2020 | PSC07 | Cessation of Gkn Enterprise Limited as a person with significant control on 18 September 2019 | |
06 Mar 2020 | AP01 | Appointment of Mr John Webb as a director on 26 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Robertus Hernicus Charles Maria Luijten as a director on 17 January 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from Ipsley House Iplsey Church Lane Redditch Worcestershire B98 0TL England to 2100 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE on 25 November 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Sep 2019 | TM01 | Termination of appointment of John Andrew Hickman as a director on 27 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham United Kingdom B4 6AT United Kingdom to Ipsley House Iplsey Church Lane Redditch Worcestershire B98 0TL on 25 September 2019 | |
07 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
24 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
23 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
21 Aug 2019 | PSC05 | Change of details for Gkn Enterprise Limited as a person with significant control on 21 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from PO Box 4128 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0WR to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham United Kingdom B4 6AT on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Matthew John Richards on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019 |