Advanced company searchLink opens in new window

GKN LIMITED

Company number 04191106

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)
07 Nov 2009 CH01 Director's details changed for Nigel Macrae Stein on 23 October 2009
07 Nov 2009 CH01 Director's details changed for Kevin Smith on 23 October 2009
15 Oct 2009 SH04 Sale or transfer of treasury shares. Treasury capital
13 Oct 2009 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 19,064,225.5
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD02 Register inspection address has been changed
02 Oct 2009 169A(2) 28/09/09\Gbp tr 5813@0.1=581.3\
11 Sep 2009 288a Director appointed michael turner
11 Aug 2009 SA Statement of affairs
11 Aug 2009 88(2) Ad 22/07/09-27/07/09\gbp si 846623629@0.1=84662362.9\gbp ic 371951972/456614334.9\
10 Jul 2009 MEM/ARTS Memorandum and Articles of Association
10 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sdiv 06/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2009 288c Director's change of particulars / kevin smith / 01/06/2009
21 May 2009 AA Group of companies' accounts made up to 31 December 2008
20 May 2009 288b Appointment terminated secretary grey denham
20 May 2009 288a Secretary appointed judith mary felton
14 May 2009 123 Nc inc already adjusted 07/05/09
14 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES04 ‐ Resolution of increasing authorised share capital
23 Apr 2009 363a Return made up to 30/03/09; full list of members
31 Mar 2009 288c Director's change of particulars / roy brown / 05/03/2009
26 Jan 2009 353a Location of register of members (non legible)
09 Dec 2008 288c Director's change of particulars / richard parry-jones / 04/12/2008
15 Oct 2008 169A(2) 09/10/08\Gbp tr 37644@0.5=18822\
26 Sep 2008 169A(2) 22/08/08\Gbp tr 3924@0.5=1962\
22 Sep 2008 169A(2) 16/09/08\Gbp tr 22654@0.5=11327\