Advanced company searchLink opens in new window

GENERAL MOTORS LIMITED

Company number 01682792

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)
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
17 Nov 2017 AD04 Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
03 Nov 2017 AD01 Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017
24 Oct 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
24 Oct 2017 PSC05 Change of details for General Motors Company as a person with significant control on 6 April 2016
24 Oct 2017 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
07 Aug 2017 CH01 Director's details changed for Mr Vikas Kamlesh Kumar Khare on 31 July 2017
02 Aug 2017 AP01 Appointment of Jesse Kane Seidman as a director on 31 July 2017
01 Aug 2017 AP04 Appointment of Abogado Nominees Limited as a secretary on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Peter Thomas Hope as a director on 31 July 2017
01 Aug 2017 TM02 Termination of appointment of Rabiya Sultana Nagi as a secretary on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Timothy John Hammonds as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of James Charles Highnam as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of David Borland as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr Vikas Kamlesh Kumar Khare as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Rory Vincent Harvey as a director on 31 July 2017
05 May 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
08 Apr 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 127,000
04 Feb 2016 TM01 Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr James Charles Highnam as a director on 1 December 2015
11 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alfred Kamanja Kibe.
06 Nov 2015 AP01 Appointment of Mr Rory Harvey as a director on 23 September 2015
14 Oct 2015 AP01 Appointment of Mr Timothy Hammonds as a director on 29 September 2015