- Company Overview for HYUNDAI CAPITAL UK LIMITED (07945949)
- Filing history for HYUNDAI CAPITAL UK LIMITED (07945949)
- People for HYUNDAI CAPITAL UK LIMITED (07945949)
- Charges for HYUNDAI CAPITAL UK LIMITED (07945949)
- More for HYUNDAI CAPITAL UK LIMITED (07945949)
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) |
---|---|---|---|
26 Oct 2020 | MA | Memorandum and Articles of Association | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Jun 2020 | AP01 | Appointment of Mr Woojong Joo as a director on 20 May 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Kwanmook Lim as a director on 24 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2019 | MR01 | Registration of charge 079459490001, created on 28 June 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Ashley Ward Andrew as a director on 25 April 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
22 Jan 2019 | CH01 | Director's details changed for Mr Graham Tony Firmin on 22 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Anthony Whitehorn as a director on 31 December 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Donglim Shin as a director on 8 August 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Kwanmook Lim as a director on 26 September 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Donglim Shin on 17 May 2016 | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Stewart Gavin Grant on 30 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Graham Tony Firmin as a director on 10 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
05 Dec 2017 | TM01 | Termination of appointment of Adam Roy Goldhagen as a director on 28 November 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from , Santander House 86 Station Road, Redhill, Surrey, RH1 1SR to London Court 39 London Road Reigate Surrey RH2 9AQ on 16 December 2016 | |
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|