JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED
Company number 00713656
- Company Overview for JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED (00713656)
-
Filing history for JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED (00713656)
- People for JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED (00713656)
- Charges for JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED (00713656)
- Registers for JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED (00713656)
- More for JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED (00713656)
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) |
---|---|---|---|
22 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
02 Sep 2021 | AD02 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
21 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
09 Jan 2019 | AP01 | Appointment of Mr. Benjamin James Sturgell as a director on 9 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Dasree Vishwamaryum Ramsammy as a director on 31 December 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
24 May 2018 | RP04AP01 | Second filing for the appointment of Ben Hartley as a director | |
23 Feb 2018 | AP01 | Appointment of Mr. Dasree Vishwamaryum Ramsammy as a director on 21 February 2018 | |
22 Feb 2018 | AP01 |
Appointment of Mr. Ben Hartlery as a director on 21 February 2018
|
|
22 Feb 2018 | TM01 | Termination of appointment of Richard Todd Sansone as a director on 21 February 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP England to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 8 June 2017 | |
30 May 2017 | AD03 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX | |
18 May 2017 | AD01 | Registered office address changed from 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ to Colet Court 100 Hammersmith Road London W6 7JP on 18 May 2017 | |
05 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX | |
11 Apr 2017 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
13 May 2016 | MISC | AD03 - register of psc |