- Company Overview for RESMED EUROPEAN HOLDINGS LIMITED (08652433)
- Filing history for RESMED EUROPEAN HOLDINGS LIMITED (08652433)
- People for RESMED EUROPEAN HOLDINGS LIMITED (08652433)
- Registers for RESMED EUROPEAN HOLDINGS LIMITED (08652433)
- More for RESMED EUROPEAN HOLDINGS LIMITED (08652433)
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) |
---|---|---|---|
08 Jul 2024 | AA | Full accounts made up to 30 June 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
15 Jun 2023 | AP01 | Appointment of Mr Michael James Rider as a director on 15 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of David Brian Pendarvis as a director on 15 June 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
05 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
22 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
03 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
16 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
03 Apr 2020 | PSC05 | Change of details for Resmed Inc. as a person with significant control on 1 February 2020 | |
30 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
25 Jan 2019 | TM01 | Termination of appointment of Ewan Cuthbertson as a director on 14 January 2019 | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 8 Wimpole Street London W1G 9SP United Kingdom to Quad 1, First Floor Becquerel Avenue Harwell Campus Didcot Oxfordshire OX11 0RA on 9 April 2018 | |
26 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Mar 2017 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
19 Jan 2017 | AP03 | Appointment of Mr Nigel Wayne Robinson as a secretary on 16 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 96 Jubilee Avenue Milton Park Abingdon OX14 4RW to 8 Wimpole Street London W1G 9SP on 18 January 2017 | |
04 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|