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) |
---|---|---|---|
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 | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | CONNOT | Change of name notice | |
10 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
08 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Mr Stephen James Knoop on 30 May 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Stephen James Knoop as a director on 29 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Michael Dean Tellor as a director on 29 May 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Edward W Moore on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Ronald a Rice on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Michael D Tellor on 24 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
16 Sep 2014 | AA | Full accounts made up to 31 May 2014 | |
04 Apr 2014 | AP01 | Appointment of Mr William Bruders as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | AD01 | Registered office address changed from , C/O Reeves & Co Llp, 37 st. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom on 5 November 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Mr Edward W Moore on 20 November 2012 | |
10 Oct 2012 | AA | Full accounts made up to 31 May 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Mark Morris as a director |