Advanced company searchLink opens in new window

LEGEND BRANDS EUROPE HOLDINGS LIMITED

Company number 03657539

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)
18 Apr 2008 288a Secretary appointed ad valorem company secretarial LIMITED
29 Dec 2007 AA Full accounts made up to 31 December 2006
07 Nov 2007 363a Return made up to 28/10/07; full list of members
07 Nov 2007 287 Registered office changed on 07/11/07 from: 2-3 bassett court, broad street, newport pagnell, buckinghamshire, MK16 0JN
11 Dec 2006 363a Return made up to 28/10/06; full list of members
11 Dec 2006 288c Secretary's particulars changed
11 Dec 2006 287 Registered office changed on 11/12/06 from: 2-3 bassett court broad street, newport pagnell, buckinghamshire MK16 0JN
08 Dec 2006 288a New director appointed
08 Dec 2006 288a New director appointed
08 Dec 2006 288a New director appointed
08 Dec 2006 288b Director resigned
08 Dec 2006 288b Director resigned
01 Nov 2006 AA Full accounts made up to 31 December 2005
14 Nov 2005 363a Return made up to 28/10/05; full list of members
05 Sep 2005 288b Secretary resigned
02 Sep 2005 288a New secretary appointed
05 Jul 2005 AA Full accounts made up to 31 December 2004
14 Jan 2005 363a Return made up to 28/10/04; full list of members
05 Jan 2005 288c Director's particulars changed
05 Jan 2005 288c Director's particulars changed
21 May 2004 AA Full accounts made up to 31 December 2003
31 Oct 2003 363s Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 Apr 2003 AA Full accounts made up to 31 December 2002
27 Feb 2003 287 Registered office changed on 27/02/03 from: 23 carters yard, carters lane kiln farm, milton keynes, buckinghamshire MK11 3HL
08 Nov 2002 363s Return made up to 28/10/02; full list of members