- Company Overview for REMINGTON CONSUMER PRODUCTS (01396316)
- Filing history for REMINGTON CONSUMER PRODUCTS (01396316)
- People for REMINGTON CONSUMER PRODUCTS (01396316)
- Charges for REMINGTON CONSUMER PRODUCTS (01396316)
- Registers for REMINGTON CONSUMER PRODUCTS (01396316)
- More for REMINGTON CONSUMER PRODUCTS (01396316)
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) |
---|---|---|---|
13 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
23 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
13 Nov 2012 | CH03 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mr Andrew David Streets on 13 November 2012 | |
16 Aug 2012 | TM01 | Termination of appointment of Sally Sidani as a director | |
16 Aug 2012 | AP01 | Appointment of Mr Andrew David Streets as a director | |
16 Aug 2012 | AP01 | Appointment of Mr Christopher Berry as a director | |
16 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
09 Jul 2012 | TM02 | Termination of appointment of Andrew Streets as a secretary | |
09 Jul 2012 | CH03 | Secretary's details changed for Mr Andrew David Streets on 6 July 2012 | |
09 Jul 2012 | CH03 | Secretary's details changed for Mr Andrew Streets David on 6 July 2012 | |
06 Jul 2012 | CH03 | Secretary's details changed for Mr Andrew Streets on 6 July 2012 | |
12 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 11 July 2011 | |
11 Jul 2011 | AP03 | Appointment of Mr Andrew Streets as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Gaynor Rowe as a secretary | |
20 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Aug 2010 | TM01 | Termination of appointment of Christof Queisser as a director | |
06 Oct 2009 | TM01 | Termination of appointment of Gavin Charles as a director | |
22 Sep 2009 | 363a | Return made up to 06/07/09; full list of members |