- Company Overview for LINDT & SPRUNGLI (U.K.) LIMITED (00266337)
- Filing history for LINDT & SPRUNGLI (U.K.) LIMITED (00266337)
- People for LINDT & SPRUNGLI (U.K.) LIMITED (00266337)
- Charges for LINDT & SPRUNGLI (U.K.) LIMITED (00266337)
- More for LINDT & SPRUNGLI (U.K.) LIMITED (00266337)
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) |
---|---|---|---|
11 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2018 | |
30 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Uwe Sommer as a director on 1 September 2014 | |
26 Jan 2015 | AP01 | Appointment of Rolf Theodor Fallegger as a director on 5 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Sep 2013 | CC04 | Statement of company's objects | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
20 Feb 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
17 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |