- Company Overview for AUGUST UK HOLDCO LIMITED (08002561)
- Filing history for AUGUST UK HOLDCO LIMITED (08002561)
- People for AUGUST UK HOLDCO LIMITED (08002561)
- Charges for AUGUST UK HOLDCO LIMITED (08002561)
- More for AUGUST UK HOLDCO LIMITED (08002561)
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) |
---|---|---|---|
19 Dec 2018 | CAP-SS | Solvency Statement dated 18/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | SH19 |
Statement of capital on 19 December 2018
|
|
19 Dec 2018 | CAP-SS | Solvency Statement dated 18/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Martha Newman Sullivan as a director on 19 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
16 May 2018 | PSC02 | Notification of St Schrader Holding Company Uk Limited as a person with significant control on 7 April 2016 | |
16 May 2018 | PSC07 | Cessation of Sensata Technologies Holding N.V. as a person with significant control on 7 April 2016 | |
08 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
13 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
05 Jan 2016 | AP01 | Appointment of Mr Steven Beringhause as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Thomas David Stephen Mcclelland as a director on 31 December 2015 | |
23 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
10 Apr 2015 | MR01 | Registration of charge 080025610006, created on 26 March 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from Radnor Street Radnor Street Swindon SN1 3PR to Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 11 February 2015 | |
14 Jan 2015 | MR01 | Registration of charge 080025610005, created on 8 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Ronald Klump as a director on 10 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Ms Martha Newman Sullivan as a director on 14 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Thomas Souleles as a director on 14 October 2014 |