GOODRICH CONTROLS HOLDING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Statement of capital on 2025-05-28

View Document

28/05/2528 May 2025

View Document

16/05/2516 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Termination of appointment of Peter Ross as a director on 2024-07-03

View Document

05/03/245 March 2024 Change of details for Rtx Corporation as a person with significant control on 2016-04-06

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Statement of capital on 2023-10-19

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

12/10/2312 October 2023 Appointment of Mr Daniel John Middleton as a director on 2023-09-25

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

01/08/231 August 2023 Change of details for Raytheon Technologies Corporation as a person with significant control on 2023-07-17

View Document

17/05/2317 May 2023 Director's details changed for Ms Rachelle Norma St.Louis Vincent on 2023-02-01

View Document

24/03/2324 March 2023 Termination of appointment of Helen Taylor as a director on 2023-03-22

View Document

02/12/222 December 2022 Appointment of Ms Rachelle Norma St.Louis Vincent as a director on 2022-11-22

View Document

01/03/221 March 2022 Director's details changed for Ms Helen Taylor on 2022-02-07

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Daniel John Middleton as a director on 2021-03-11

View Document

06/07/216 July 2021 Appointment of Helen Taylor as a director on 2021-03-11

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / UNITED TECHNOLOGIES CORPORATION / 03/04/2020

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BATTAL

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILLIPS

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODALL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED SUSAN ANN BRIDGET MCKENNA BATTAL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED DANIEL JOHN MIDDLETON

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED GARETH EDWARD MORRIS

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MARTIN PHILLIPS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWBOULT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORT

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR BRIAN CRAIG

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA

View Document

19/08/1419 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON

View Document

23/06/1423 June 2014 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND

View Document

23/06/1423 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/11/1327 November 2013 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED NICHOLAS JOHN GOODALL

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED RICHARD MARK NEWBOULT

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED PETER ROSS

View Document

04/09/134 September 2013 CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORT / 10/07/2013

View Document

27/08/1327 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY VINCENT LICHTENBERGER

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY GEIB

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAULEY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY SALLY GEIB

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BOTTOMLEY

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GARDINER / 01/02/2010

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: C/O ERNST & YOUNG 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

28/01/0428 January 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED HACKREMCO (NO. 1979) LIMITED CERTIFICATE ISSUED ON 20/08/02

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company