- Company Overview for APTIV HOLDFI (UK) LIMITED (07688475)
- Filing history for APTIV HOLDFI (UK) LIMITED (07688475)
- People for APTIV HOLDFI (UK) LIMITED (07688475)
- More for APTIV HOLDFI (UK) LIMITED (07688475)
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) |
---|---|---|---|
16 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Michele Marie Compton as a director on 30 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Joseph Russell Massaro as a director on 30 June 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
13 May 2015 | TM01 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 | |
04 Nov 2014 | TM01 | Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Jason Michael Hollar as a director on 5 September 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
17 Sep 2013 | CH01 | Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012 | |
17 Sep 2013 | AP01 | Appointment of Mr Jason Michael Hollar as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Marc Mcguire as a director | |
03 Sep 2013 | AP01 | Appointment of Mr Bradley Allan Spiegel as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Keith Stipp as a director | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Isabelle Marthe Odette Vagne on 18 September 2011 | |
02 Jul 2012 | AD01 | Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012 | |
16 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 December 2012 | |
25 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|