- Company Overview for GKN EURO INVESTMENTS LIMITED (00602991)
- Filing history for GKN EURO INVESTMENTS LIMITED (00602991)
- People for GKN EURO INVESTMENTS LIMITED (00602991)
- Registers for GKN EURO INVESTMENTS LIMITED (00602991)
- More for GKN EURO INVESTMENTS LIMITED (00602991)
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) |
---|---|---|---|
06 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
04 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
15 Jul 2020 | PSC05 | Change of details for Gkn Holdings Plc as a person with significant control on 16 August 2018 | |
30 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
04 Sep 2019 | PSC05 | Change of details for Gkn Holdings Plc as a person with significant control on 31 July 2018 | |
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 | |
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 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Garry Elliot Barnes on 19 August 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Gkn Group Services Limited as a secretary on 12 April 2019 | |
27 Mar 2019 | SH20 | Statement by Directors | |
27 Mar 2019 | SH19 |
Statement of capital on 27 March 2019
|
|
27 Mar 2019 | CAP-SS | Solvency Statement dated 26/03/19 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
30 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | CH04 | Secretary's details changed for Gkn Group Services Limited on 28 June 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcs B98 0TL to 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT on 6 July 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of David Neale Gordon Radford as a director on 20 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of John Richard Searle as a director on 18 May 2018 |