- Company Overview for GPC EUROPE AUTOMOTIVE GROUP LTD. (10973071)
- Filing history for GPC EUROPE AUTOMOTIVE GROUP LTD. (10973071)
- People for GPC EUROPE AUTOMOTIVE GROUP LTD. (10973071)
- More for GPC EUROPE AUTOMOTIVE GROUP LTD. (10973071)
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) |
---|---|---|---|
28 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
31 Oct 2023 | AP01 | Appointment of Mr Matt Brigham as a director on 31 October 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Charles Albert Chesnutt as a director on 31 October 2023 | |
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
24 Feb 2022 | AP01 | Appointment of Mr Charles Albert Chesnutt as a director on 10 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr David Allen Haskett as a director on 10 February 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Treg Brown as a director on 31 December 2021 | |
21 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
16 Aug 2021 | SH20 | Statement by Directors | |
16 Aug 2021 | SH19 |
Statement of capital on 16 August 2021
|
|
16 Aug 2021 | CAP-SS | Solvency Statement dated 15/06/21 | |
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 10 September 2020
|
|
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|