- Company Overview for APTIV HOLDINGS (UK) LIMITED (07729849)
- Filing history for APTIV HOLDINGS (UK) LIMITED (07729849)
- People for APTIV HOLDINGS (UK) LIMITED (07729849)
- Charges for APTIV HOLDINGS (UK) LIMITED (07729849)
- More for APTIV HOLDINGS (UK) LIMITED (07729849)
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) |
---|---|---|---|
02 Jul 2015 | TM01 | Termination of appointment of Isabelle Marthe Odette Vagne 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 PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 | |
13 May 2015 | TM01 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 May 2014 | TM01 | Termination of appointment of Jean-Michel Paumier as a director | |
19 May 2014 | AP01 | Appointment of Mr Mark Timothy Nutter as a director | |
17 Sep 2013 | CH01 | Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2013 | |
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 | |
06 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
13 May 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2011 | AP01 | Appointment of Jean-Michel Paumier as a director | |
17 Nov 2011 | AP01 | Appointment of Isabelle Marthe Odetee Vagne as a director | |
17 Nov 2011 | AP01 | Appointment of Marc Christopher Mcguire as a director | |
17 Nov 2011 | AP01 | Appointment of David Matthew Sherbin as a director | |
17 Nov 2011 | AP01 | Appointment of Keith David Stipp as a director | |
17 Nov 2011 | AP04 | Appointment of Mitre Secretaries Limited as a secretary | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | CERTNM |
Company name changed alnery no. 2990 LIMITED\certificate issued on 15/11/11
|
|
15 Nov 2011 | CONNOT | Change of name notice | |
15 Nov 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 November 2011 |