Advanced company searchLink opens in new window

GKN AUTOMOTIVE LIMITED

Company number 00034104

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/09/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/09/21
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