Advanced company searchLink opens in new window

COOPER-STANDARD AUTOMOTIVE UK LIMITED

Company number 02329378

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)
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000,000
30 Nov 2015 CH01 Director's details changed for Mr Mathieu Dore on 9 November 2015
13 Nov 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AP03 Appointment of Mr Timothy Munro May as a secretary on 1 September 2015
02 Sep 2015 TM02 Termination of appointment of John Howard Beaton as a secretary on 30 August 2015
11 Aug 2015 AP01 Appointment of Mr Matthew Hardt as a director on 22 May 2015
07 Aug 2015 TM01 Termination of appointment of Allen James Campbell as a director on 22 May 2015
11 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,000,000
11 Dec 2014 MR04 Satisfaction of charge 2 in full
24 Sep 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,000,000
09 Dec 2013 AD02 Register inspection address has been changed from Cooper Standard House Redgrave Close Parkway Cross Point Business Park Coventry West Midlands CV2 2UU United Kingdom
12 Nov 2013 AD01 Registered office address changed from Cooper Standard House Redgrave Close Parkway Crosspoint Business Park Coventry Warwickshire CV2 2UU on 12 November 2013
04 Jul 2013 AP01 Appointment of Mr Mathieu Dore as a director
04 Jul 2013 AP01 Appointment of Mr Francisco Gaspar Hernandez as a director
04 Jul 2013 AP01 Appointment of Mr Juan Fernando De Miguel Posada as a director
04 Jul 2013 TM01 Termination of appointment of Keith Stephenson as a director
04 Jul 2013 TM01 Termination of appointment of Joao Pinto Do Amaral as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 4,000,000.00
31 Oct 2012 CC04 Statement of company's objects
31 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest - section 175 17/10/2012
17 Aug 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 CH01 Director's details changed for Mr Joao Pinto Do Amaral on 1 March 2012