LEGEND BRANDS EUROPE HOLDINGS LIMITED
Company number 03657539
- Company Overview for LEGEND BRANDS EUROPE HOLDINGS LIMITED (03657539)
- Filing history for LEGEND BRANDS EUROPE HOLDINGS LIMITED (03657539)
- People for LEGEND BRANDS EUROPE HOLDINGS LIMITED (03657539)
- Charges for LEGEND BRANDS EUROPE HOLDINGS LIMITED (03657539)
- More for LEGEND BRANDS EUROPE HOLDINGS LIMITED (03657539)
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) |
---|---|---|---|
28 Feb 2023 | AA | Full accounts made up to 31 May 2022 | |
03 Jan 2023 | AP01 | Appointment of John Thomas Ormsby as a director on 1 January 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of William Edward Bruders as a director on 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
13 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Jul 2021 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd England to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021 | |
14 Apr 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
11 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | AP01 | Appointment of Mr Ronnie Gene Holman as a director on 15 March 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Stephen James Knoop as a director on 15 March 2019 | |
01 Nov 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
01 May 2018 | TM01 | Termination of appointment of Ronald Albert Rice as a director on 18 January 2018 | |
01 May 2018 | TM01 | Termination of appointment of Edward Winslow Moore as a director on 18 January 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Stephen James Knoop on 21 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 7 June 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from , 37 st. Margaret's Street, Canterbury, Kent, CT1 2TU to Hays Galleria 1 Hays Lane London SE1 2rd on 2 November 2016 | |
19 Oct 2016 | AA | Full accounts made up to 31 May 2016 |