- Company Overview for DIVERSEY UK HOLDINGS LIMITED (04313193)
- Filing history for DIVERSEY UK HOLDINGS LIMITED (04313193)
- People for DIVERSEY UK HOLDINGS LIMITED (04313193)
- Charges for DIVERSEY UK HOLDINGS LIMITED (04313193)
- More for DIVERSEY UK HOLDINGS LIMITED (04313193)
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) |
---|---|---|---|
06 Nov 2017 | AP01 | Appointment of Mr Michael James Chapman as a director on 1 November 2017 | |
06 Nov 2017 | PSC07 | Cessation of Sealed Air Luxembourg S.A.R.L as a person with significant control on 6 September 2017 | |
06 Nov 2017 | PSC02 | Notification of Bcpe Diamond Uk Holdco Limited as a person with significant control on 6 September 2017 | |
06 Nov 2017 | PSC07 | Cessation of Sealed Air Corporation as a person with significant control on 6 September 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | TM02 | Termination of appointment of Marilyn Carol Hanly as a secretary on 6 September 2017 | |
12 Sep 2017 | MR04 | Satisfaction of charge 043131930008 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 7 in full | |
22 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of David Christopher Quast as a director on 28 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Helen Louise Hughes as a director on 28 October 2016 | |
04 Mar 2016 | AUD | Auditor's resignation | |
04 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
19 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
01 Sep 2015 | MR01 | Registration of charge 043131930008, created on 26 August 2015 | |
03 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
22 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
19 Nov 2013 | TM01 | Termination of appointment of Matthew Davies as a director | |
19 Nov 2013 | AP01 | Appointment of Helen Hughes as a director | |
02 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
14 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 |