- Company Overview for GKN AUTOMOTIVE HOLDINGS LIMITED (12156613)
- Filing history for GKN AUTOMOTIVE HOLDINGS LIMITED (12156613)
- People for GKN AUTOMOTIVE HOLDINGS LIMITED (12156613)
- Registers for GKN AUTOMOTIVE HOLDINGS LIMITED (12156613)
- More for GKN AUTOMOTIVE HOLDINGS LIMITED (12156613)
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) |
---|---|---|---|
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 13 August 2024 | |
19 Aug 2024 | PSC05 | Change of details for G.K.N Industries Limited as a person with significant control on 3 July 2024 | |
16 Aug 2024 | PSC05 | Change of details for Gkn Industries Limited as a person with significant control on 3 July 2024 | |
16 Aug 2024 | CS01 |
Confirmation statement made on 13 August 2024 with no updates
|
|
27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
20 Jul 2023 | PSC05 | Change of details for Gkn Industries Limited as a person with significant control on 19 July 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Matthew John Richards as a director on 20 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Geoffrey Damien Morgan as a director on 20 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 20 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Emma Jayne Hayward as a director on 20 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr John David Nicholson as a director on 20 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Garry Elliot Barnes as a director on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 20 April 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Geoffrey Damien Morgan on 25 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Jonathon Colin Fyfe Crawford on 25 March 2022 | |
25 Mar 2022 | AD02 | Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|