DELPHI LOCKHEED AUTOMOTIVE LIMITED
Company number 03796206
- Company Overview for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- Filing history for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- People for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- Charges for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
- More for DELPHI LOCKHEED AUTOMOTIVE LIMITED (03796206)
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) |
---|---|---|---|
15 Jan 2019 | TM01 | Termination of appointment of Lionel Esse Comlan as a director on 14 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Michele Marie Compton as a director on 14 January 2019 | |
05 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | PSC02 | Notification of Delphi Automotive Operations Uk Limited as a person with significant control on 31 October 2017 | |
09 Jul 2018 | PSC07 | Cessation of Delphi Automotive Systems Uk Limited as a person with significant control on 31 October 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
01 Jun 2018 | AD01 | Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England to Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 1 June 2018 | |
05 Dec 2017 | AP01 | Appointment of Lionel Esse Comlan as a director on 4 December 2017 | |
05 Dec 2017 | AP01 | Appointment of William Brenton James Allen as a director on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Chadwick Garfield Smith as a director on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Gavin Stewart Gray as a director on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Michele Marie Compton as a director on 4 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | PSC02 | Notification of Delphi Automotive Systems Uk Limited as a person with significant control on 6 April 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
26 May 2017 | CH01 | Director's details changed for Chadwick Garfield Smith on 3 March 2017 | |
15 Feb 2017 | AP01 | Appointment of Gavin Stewart Gray as a director on 10 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Darren James Turner as a director on 10 February 2017 | |
22 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | AP01 | Appointment of Chadwick Garfield Smith as a director on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Daniel Saxton as a director on 15 September 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 | |
15 Aug 2016 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|