Advanced company searchLink opens in new window

JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED

Company number 00713656

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2018
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
  • GBP 10,722,002
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
  • GBP 10,722,002
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
  • GBP 10,722,002
02 Jan 2013 AA Full accounts made up to 31 March 2012
11 Oct 2012 CC04 Statement of company's objects