- Company Overview for IDEAL STANDARD (UK) LIMITED (00091891)
- Filing history for IDEAL STANDARD (UK) LIMITED (00091891)
- People for IDEAL STANDARD (UK) LIMITED (00091891)
- Charges for IDEAL STANDARD (UK) LIMITED (00091891)
- More for IDEAL STANDARD (UK) LIMITED (00091891)
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) |
---|---|---|---|
30 Aug 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 000918910009 | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
16 May 2018 | MR01 | Registration of charge 000918910009, created on 2 May 2018 | |
06 Apr 2018 | MR04 | Satisfaction of charge 000918910007 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge 000918910008 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge 000918910006 in full | |
19 Jan 2018 | TM01 | Termination of appointment of Stephen John Rounce as a director on 31 December 2017 | |
18 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 15/06/2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jul 2017 | PSC02 | Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 |
Confirmation statement made on 15 June 2017 with updates
|
|
01 Mar 2017 | MR01 | Registration of charge 000918910008, created on 22 February 2017 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
28 Jan 2016 | AP01 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Keith Boad as a director on 31 December 2015 | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | TM01 | Termination of appointment of Alex De Courcy as a director on 11 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
06 Jun 2014 | MR01 | Registration of charge 000918910007 | |
17 Sep 2013 | MR01 | Registration of charge 000918910006 |