STANDARD MOTOR PRODUCTS HOLDINGS LIMITED
Company number 09493614
- Company Overview for STANDARD MOTOR PRODUCTS HOLDINGS LIMITED (09493614)
- Filing history for STANDARD MOTOR PRODUCTS HOLDINGS LIMITED (09493614)
- People for STANDARD MOTOR PRODUCTS HOLDINGS LIMITED (09493614)
- Charges for STANDARD MOTOR PRODUCTS HOLDINGS LIMITED (09493614)
- More for STANDARD MOTOR PRODUCTS HOLDINGS LIMITED (09493614)
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) |
---|---|---|---|
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
21 Oct 2019 | SH03 | Purchase of own shares. | |
23 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2019
|
|
05 Sep 2019 | TM01 | Termination of appointment of Simon Thomas Hall as a director on 31 August 2019 | |
07 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Jun 2019 | AP01 | Appointment of Mr Keith Hudson as a director on 25 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
27 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Third Floor / 2 Colton Square Leicester Leicestershire LE1 1QH United Kingdom to Little Oak Drive Sherwood Park Annesley Nottingham NG15 0DR on 3 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
09 May 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
03 Mar 2016 | SH02 | Sub-division of shares on 12 February 2016 | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | TM01 | Termination of appointment of Sukhjinder Singh Chahal as a director on 12 February 2016 | |
16 Feb 2016 | MR01 | Registration of charge 094936140002, created on 12 February 2016 | |
02 Feb 2016 | SH20 | Statement by Directors | |
02 Feb 2016 | SH19 |
Statement of capital on 2 February 2016
|
|
02 Feb 2016 | CAP-SS | Solvency Statement dated 18/01/16 | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | MR01 | Registration of charge 094936140001, created on 29 October 2015 |