- Company Overview for APTIV (UK) HOLDINGS LIMITED (06911073)
- Filing history for APTIV (UK) HOLDINGS LIMITED (06911073)
- People for APTIV (UK) HOLDINGS LIMITED (06911073)
- More for APTIV (UK) HOLDINGS LIMITED (06911073)
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) |
---|---|---|---|
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
23 Apr 2019 | PSC07 | Cessation of Aptiv Global Investments Uk Llp as a person with significant control on 24 April 2018 | |
23 Apr 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 April 2018 | |
17 Apr 2019 | PSC02 | Notification of Aptiv Plc as a person with significant control on 24 April 2018 | |
17 Apr 2019 | PSC07 | Cessation of Aptiv Luxembourg Holdings (Uk) Limited as a person with significant control on 24 April 2018 | |
16 Apr 2019 | PSC05 | Change of details for Delphi Luxembourg Limited as a person with significant control on 26 March 2018 | |
16 Apr 2019 | PSC05 | Change of details for Delphi Global Investments Llp as a person with significant control on 29 May 2018 | |
23 Mar 2019 | CH01 | Director's details changed for Gavin Stewart Gray on 5 December 2018 | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jun 2018 | AD01 | Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England to 1 Park Row Leeds LS1 5AB on 13 June 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | TM01 | Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 4 December 2017 | |
30 Oct 2017 | SH20 | Statement by Directors | |
30 Oct 2017 | SH19 |
Statement of capital on 30 October 2017
|
|
30 Oct 2017 | CAP-SS | Solvency Statement dated 27/10/17 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
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 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 |