- Company Overview for CARING BRANDS EUROPE LIMITED (08670484)
- Filing history for CARING BRANDS EUROPE LIMITED (08670484)
- People for CARING BRANDS EUROPE LIMITED (08670484)
- Charges for CARING BRANDS EUROPE LIMITED (08670484)
- More for CARING BRANDS EUROPE LIMITED (08670484)
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) |
---|---|---|---|
06 Sep 2019 | CH01 | Director's details changed for Mrs Yvonne Emma Hignell on 15 June 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
19 Jun 2019 | TM01 | Termination of appointment of Paul Douglas Tarsey as a director on 29 May 2019 | |
11 Mar 2019 | AP01 | Appointment of Ms Jennifer Sheets as a director on 20 February 2019 | |
19 Nov 2018 | TM01 | Termination of appointment of David Mark Waltzer as a director on 23 October 2018 | |
19 Nov 2018 | AP01 | Appointment of Mrs Yvonne Emma Hignell as a director on 23 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Lawrence Paul Kraska as a director on 28 September 2018 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Sep 2018 | AP01 | Appointment of Mr David Mark Waltzer as a director on 20 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
10 Jan 2018 | TM01 | Termination of appointment of Michael Patrick Slupecki as a director on 31 December 2017 | |
14 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
30 Mar 2017 | AP01 | Appointment of Mr Lawrence Paul Kraska as a director on 24 February 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Kathleen Gilmartin as a director on 24 February 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
30 Dec 2015 | MR01 | Registration of charge 086704840004, created on 17 December 2015 | |
18 Dec 2015 | MR01 | Registration of charge 086704840003, created on 17 December 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Scott Plumridge as a director on 29 September 2015 | |
21 Oct 2015 | MR01 | Registration of charge 086704840002, created on 15 October 2015 | |
08 Oct 2015 | MR04 | Satisfaction of charge 086704840001 in full | |
29 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Simon Daiziel as a director on 29 September 2014 |