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)
- 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 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 | |
18 Apr 2016 | TM01 | Termination of appointment of John Edward Capps as a director on 15 April 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AD01 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
07 May 2014 | CH01 | Director's details changed for Mr John Edward Capps on 28 April 2014 | |
06 May 2014 | CH01 | Director's details changed for Richard Todd Sansone on 28 April 2014 | |
13 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
18 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
11 Oct 2012 | CC04 | Statement of company's objects |