- Company Overview for JUST EAT CENTRAL HOLDINGS LIMITED (09578919)
- Filing history for JUST EAT CENTRAL HOLDINGS LIMITED (09578919)
- People for JUST EAT CENTRAL HOLDINGS LIMITED (09578919)
- More for JUST EAT CENTRAL HOLDINGS LIMITED (09578919)
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) |
---|---|---|---|
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Paul Scott Harrison on 31 May 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr. James Alan Sporle on 31 May 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 3 June 2019 | |
31 May 2019 | TM02 | Termination of appointment of Anthony George Hunter as a secretary on 31 May 2019 | |
31 May 2019 | PSC05 | Change of details for Just Eat Plc as a person with significant control on 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
12 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
12 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
12 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
12 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
02 Jun 2018 | CH01 | Director's details changed for Mr Paul Scott Harrison on 1 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
07 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
07 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
07 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
20 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QW United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 19 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Francis James Mcglade as a director on 9 May 2017 | |
22 Apr 2017 | AP01 | Appointment of Mr Paul Scott Harrison as a director on 10 April 2017 | |
21 Apr 2017 | AP03 | Appointment of Mr Anthony George Hunter as a secretary on 10 April 2017 | |
14 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
14 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
18 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |