TEXTAINER EQUIPMENT MANAGEMENT (U.K.) LIMITED
Company number 02169105
- Company Overview for TEXTAINER EQUIPMENT MANAGEMENT (U.K.) LIMITED (02169105)
- Filing history for TEXTAINER EQUIPMENT MANAGEMENT (U.K.) LIMITED (02169105)
- People for TEXTAINER EQUIPMENT MANAGEMENT (U.K.) LIMITED (02169105)
- More for TEXTAINER EQUIPMENT MANAGEMENT (U.K.) LIMITED (02169105)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from Apex Tower 7 High Street Floor 7 New Malden KT3 4DQ England to Apex Tower 7 High Street Floor 7 New Malden Surrey KT3 4DQ on 22 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from 82 Coombe Road New Malden Surrey KT3 4QS to Apex Tower 7 High Street Floor 7 New Malden KT3 4DQ on 22 January 2025 | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
31 Oct 2023 | TM01 | Termination of appointment of Catherine Ann Elizabeth Dudley as a director on 31 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mrs Paola Gaggioli as a director on 31 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
10 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
03 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
04 Dec 2019 | AAMD | Amended full accounts made up to 31 December 2018 | |
29 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
05 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Alessandro Luciano Caldon on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mrs Catherine Ann Elizabeth Dudley on 28 August 2018 | |
28 Aug 2018 | PSC01 | Notification of Olivier Prosper Ghesquiere as a person with significant control on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Olivier Prosper Ghesquiere as a director on 28 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Philip Knowles Brewer as a director on 28 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Philip Knowles Brewer as a person with significant control on 23 August 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates |