- Company Overview for ELECTROLUX PROFESSIONAL LIMITED (00637383)
- Filing history for ELECTROLUX PROFESSIONAL LIMITED (00637383)
- People for ELECTROLUX PROFESSIONAL LIMITED (00637383)
- More for ELECTROLUX PROFESSIONAL LIMITED (00637383)
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) |
---|---|---|---|
19 Nov 2019 | TM02 | Termination of appointment of John Alistair Bissill Heycock as a secretary on 18 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Fabio Zarpellon as a director on 18 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Leif Peter Christian Sanden as a director on 18 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Philippe Zavattiero as a director on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Darren Stewart Lockley as a director on 18 November 2019 | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Sep 2019 | PSC02 | Notification of Ab Electrolux as a person with significant control on 1 July 2019 | |
11 Sep 2019 | PSC07 | Cessation of Electrolux Plc as a person with significant control on 1 July 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | TM02 | Termination of appointment of Julie Anne Bernadette Oneill as a secretary on 31 December 2014 | |
17 Jun 2015 | AP03 | Appointment of Mr John Alistair Bissill Heycock as a secretary on 31 December 2014 | |
27 May 2015 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
27 May 2015 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
28 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders |