- Company Overview for BRITAX CHILDCARE HOLDINGS LIMITED (05545515)
- Filing history for BRITAX CHILDCARE HOLDINGS LIMITED (05545515)
- People for BRITAX CHILDCARE HOLDINGS LIMITED (05545515)
- Charges for BRITAX CHILDCARE HOLDINGS LIMITED (05545515)
- More for BRITAX CHILDCARE HOLDINGS LIMITED (05545515)
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) |
---|---|---|---|
09 Jan 2020 | MR04 | Satisfaction of charge 055455150006 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 055455150004 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 055455150005 in full | |
18 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
04 Jul 2019 | TM01 | Termination of appointment of Markus Nagel as a director on 4 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Michael Weccardt as a director on 2 July 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Alexander Lacik as a director on 17 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
22 Oct 2018 | AP01 | Appointment of Mr Alexander Lacik as a director on 17 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Paul Gustavsson as a director on 17 October 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
20 Dec 2017 | CH01 | Director's details changed for Mr Markus Nagel on 3 May 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Paul Gustavsson on 3 May 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 Mar 2016 | TM02 | Termination of appointment of Paul Clifford Skertchly as a secretary on 16 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Paul Clifford Skertchly as a director on 16 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Markus Nagel as a director on 14 March 2016 |