Advanced company searchLink opens in new window

REMINGTON CONSUMER PRODUCTS

Company number 01396316

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)
13 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
20 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2014 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 26/09/2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 30/09/2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13,847,355
23 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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