- Company Overview for ECHLIN GROUP LIMITED (11882738)
- Filing history for ECHLIN GROUP LIMITED (11882738)
- People for ECHLIN GROUP LIMITED (11882738)
- Charges for ECHLIN GROUP LIMITED (11882738)
- Registers for ECHLIN GROUP LIMITED (11882738)
- More for ECHLIN GROUP LIMITED (11882738)
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) |
---|---|---|---|
08 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2019 | SH08 | Change of share class name or designation | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
17 Apr 2019 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
12 Apr 2019 | PSC07 | Cessation of Echlin Holdings Limited as a person with significant control on 29 March 2019 | |
12 Apr 2019 | PSC01 | Notification of Christopher Robert Bailey as a person with significant control on 29 March 2019 | |
12 Apr 2019 | PSC01 | Notification of Samuel Alexander Mcnally as a person with significant control on 29 March 2019 | |
12 Apr 2019 | PSC01 | Notification of Mark Andrew O'callaghan as a person with significant control on 29 March 2019 | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
14 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-14
|