- 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) |
---|---|---|---|
15 Aug 2016 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD03 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF | |
20 May 2016 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
20 May 2016 | AD02 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF | |
20 May 2016 | CH01 | Director's details changed for Mr Martin Thomas Conlon on 1 July 2015 | |
22 Apr 2016 | AP01 | Appointment of Mr Darren James Turner as a director on 20 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
17 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
Statement of capital on 2015-03-17
|
|
17 Sep 2013 | AP01 | Appointment of Ms Isabelle Marthe Odette Vagne as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Marc Mcguire as a director | |
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|
|
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
25 Mar 2013 | AP01 | Appointment of Mark Timothy Nutter as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Tomasz Misniakiewicz as a director | |
14 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders |