- Company Overview for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- Filing history for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- People for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- Registers for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- More for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
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) |
---|---|---|---|
17 Nov 2017 | AD04 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA | |
03 Nov 2017 | AD01 | Registered office address changed from Griffin House Uk 1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Christopher Thexton on 24 October 2017 | |
24 Oct 2017 | PSC05 | Change of details for General Motors Company as a person with significant control on 6 April 2016 | |
24 Oct 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
24 Oct 2017 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
07 Aug 2017 | CH01 | Director's details changed for Mr Vikas Khare on 31 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Leanne Charlotte Pratt-Massey as a director on 31 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Peter Thomas Hope as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David Borland as a director on 31 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Rabiya Nagi as a secretary on 31 July 2017 | |
01 Aug 2017 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of James Charles Highnam as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Rory Vincent Harvey as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Timothy John Hammonds as a director on 31 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Vikas Kamlesh Kumar Khare as a director on 31 July 2017 | |
12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
08 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
04 Feb 2016 | TM01 | Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Christopher Thexton on 9 September 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Timothy Hammonds on 23 September 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr James Charles Highnam as a director on 1 December 2015 | |
09 Nov 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|