- Company Overview for ALLTRISTA PLASTICS LIMITED (04024851)
- Filing history for ALLTRISTA PLASTICS LIMITED (04024851)
- People for ALLTRISTA PLASTICS LIMITED (04024851)
- Registers for ALLTRISTA PLASTICS LIMITED (04024851)
- More for ALLTRISTA PLASTICS LIMITED (04024851)
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) |
---|---|---|---|
21 Oct 2020 | CH01 | Director's details changed for Mr Colin Andrew Langstone on 1 January 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Colin Langstone as a director on 1 January 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Mike Zaagman as a director on 1 January 2020 | |
30 Sep 2020 | AP01 |
Appointment of Mr Mark Rosebrock as a director on 1 January 2020
|
|
04 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
06 Aug 2019 | PSC05 | Change of details for Newell Brands Inc as a person with significant control on 1 May 2019 | |
06 Aug 2019 | PSC02 | Notification of One Rock Capital Partners Ii, Lp as a person with significant control on 1 May 2019 | |
17 May 2019 | AD02 | Register inspection address has been changed from Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX England to 81 Somerford Road Christchurch BH23 3PP | |
17 May 2019 | AD04 | Register(s) moved to registered office address 81 Somerford Road Unit 3 Christchurch Dorset BH23 3PP | |
17 May 2019 | AD04 | Register(s) moved to registered office address 81 Somerford Road Unit 3 Christchurch Dorset BH23 3PP | |
14 May 2019 | AP01 | Appointment of Mr Kevin Baughman as a director on 14 May 2019 | |
12 May 2019 | TM01 | Termination of appointment of Raj Bhalchandra Dave as a director on 1 May 2019 | |
12 May 2019 | AP01 | Appointment of Mr Charles Villa as a director on 1 May 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP United Kingdom to 81 Somerford Road Unit 3 Christchurch Dorset BH23 3PP on 14 March 2019 | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
29 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr. Raj Bhalchandra Dave as a director on 21 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Richard Todd Sansone as a director on 21 February 2018 | |
22 Feb 2018 | PSC05 | Change of details for Newell Brands Inc as a person with significant control on 1 November 2016 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Aug 2017 | PSC07 | Cessation of Jarden Corporation as a person with significant control on 15 April 2016 |