- Company Overview for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Filing history for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- People for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Charges for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Registers for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- More for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
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) |
---|---|---|---|
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | CH01 | Director's details changed for Hugh John Fraser Weston-Smith on 5 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Marie Jose Persenda on 5 September 2013 | |
05 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
28 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | AD02 | Register inspection address has been changed from C/O Thompson Smith & Puxon 4/5 North Hill Colchester CO1 1EB United Kingdom | |
11 Mar 2013 | AP01 | Appointment of Jean-Marc Leon Pierre Nony as a director on 31 December 2012 | |
05 Feb 2013 | ANNOTATION |
Rectified form AP01 was removed from the public register on 11/04/2013 as it was factually inaccurate.
|
|
31 Jan 2013 | CH04 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 | |
15 Jan 2013 | TM01 | Termination of appointment of Antoine Jean Michel Chauvin as a director on 31 December 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | AUD | Auditor's resignation | |
26 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
16 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Sep 2010 | AD02 | Register inspection address has been changed | |
16 Sep 2010 | CH04 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Hugh Joseph Mcaulay on 12 August 2010 | |
24 Jun 2010 | TM01 | Termination of appointment of Christophe Bergamo as a director | |
24 Jun 2010 | TM01 | Termination of appointment of John Persenda as a director | |
28 May 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Apr 2010 | AP01 | Appointment of Mr Hugh Joseph Mcaulay as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Bjorn Arild Hoem as a director |