- Company Overview for DIVERSEY LIMITED (03459907)
- Filing history for DIVERSEY LIMITED (03459907)
- People for DIVERSEY LIMITED (03459907)
- Charges for DIVERSEY LIMITED (03459907)
- More for DIVERSEY LIMITED (03459907)
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) |
---|---|---|---|
02 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Feb 2014 | AP01 | Appointment of Michael James Chapman as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Gary Fincham as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Steven Errington as a director | |
22 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
07 Nov 2013 | AP01 | Appointment of Jonathan Matthew Baldwin as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:23
|
|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
05 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Nov 2012 | CH01 | Director's details changed for Peter Calum Meadows on 28 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Colin Timothy Stubbs on 26 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Gary John Fincham on 26 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for David Highfield Simms on 26 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Raymond Keith Partridge on 26 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Patrick Garfield Redman on 26 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Steven Errington on 26 November 2012 | |
17 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 | |
03 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 May 2012 | TM02 | Termination of appointment of Marilyn Hanly as a secretary | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2012 | TM01 | Termination of appointment of Tracey King as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Raymond Carter as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Poul Nielsen as a director |