Advanced company searchLink opens in new window

LEGEND BRANDS EUROPE HOLDINGS LIMITED

Company number 03657539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2002 AA Accounts for a small company made up to 31 December 2001
07 Nov 2001 288b Secretary resigned
07 Nov 2001 288a New secretary appointed
07 Nov 2001 363s Return made up to 28/10/01; full list of members
12 Jul 2001 395 Particulars of mortgage/charge
17 May 2001 AA Accounts for a small company made up to 31 December 2000
12 Feb 2001 287 Registered office changed on 12/02/01 from: 82-84 high street, stony stratford, milton keynes, buckinghamshire MK11 1AH
27 Dec 2000 AA Accounts for a small company made up to 31 December 1999
21 Nov 2000 363s Return made up to 28/10/00; full list of members
21 Nov 2000 288b Secretary resigned
24 Aug 2000 244 Delivery ext'd 3 mth 31/12/99
07 Mar 2000 363s Return made up to 28/10/99; full list of members
10 Feb 2000 288a New secretary appointed
06 Dec 1999 287 Registered office changed on 06/12/99 from: tameway tower, po box 30 bridge street, walsall, west midlands WS1 1QX
20 Jul 1999 225 Accounting reference date extended from 31/10/99 to 31/12/99
30 Apr 1999 288a New director appointed
19 Feb 1999 288b Director resigned
19 Feb 1999 288b Secretary resigned;director resigned
19 Feb 1999 288a New secretary appointed;new director appointed
19 Feb 1999 287 Registered office changed on 19/02/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF2 4YF
29 Jan 1999 CERTNM Company name changed cadara LIMITED\certificate issued on 01/02/99
28 Jan 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 Jan 1999 123 £ nc 100/10000 25/01/99
28 Oct 1998 NEWINC Incorporation