- Company Overview for GRUNDFOS WATER TREATMENT UK LTD. (08915340)
- Filing history for GRUNDFOS WATER TREATMENT UK LTD. (08915340)
- People for GRUNDFOS WATER TREATMENT UK LTD. (08915340)
- Charges for GRUNDFOS WATER TREATMENT UK LTD. (08915340)
- More for GRUNDFOS WATER TREATMENT UK LTD. (08915340)
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) |
---|---|---|---|
18 Dec 2024 | AD01 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Office 2.05,Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 18 December 2024 | |
03 Dec 2024 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2024 | PSC07 | Cessation of Culligan Shared Services (Uk) Limited as a person with significant control on 2 September 2024 | |
01 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Sep 2024 | TM01 | Termination of appointment of Simon John Boyd as a director on 2 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Sarah Anne Williams as a director on 2 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Pierpaolo Stumpo as a director on 2 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Jamie Christian Kent as a director on 2 September 2024 | |
13 Sep 2024 | AP01 | Appointment of Oleksandr Sadchykov as a director on 2 September 2024 | |
13 Sep 2024 | AP01 | Appointment of Mr Ian George Patterson as a director on 2 September 2024 | |
06 Sep 2024 | CERTNM |
Company name changed culligan commercial (uk) LIMITED\certificate issued on 06/09/24
|
|
06 Sep 2024 | MR04 | Satisfaction of charge 089153400006 in full | |
19 Aug 2024 | MR05 | All of the property or undertaking has been released from charge 089153400006 | |
08 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
13 Feb 2024 | MR04 | Satisfaction of charge 089153400003 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 089153400005 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 089153400002 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 089153400004 in full | |
04 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 May 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Mar 2023 | CERTNM |
Company name changed culligan (uk) LIMITED\certificate issued on 31/03/23
|
|
01 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
09 Feb 2023 | PSC05 | Change of details for Ai Aqua Uk Ltd as a person with significant control on 9 February 2023 | |
04 Nov 2022 | TM01 | Termination of appointment of Tracey Ann Bamber as a director on 1 November 2022 | |
26 Jul 2022 | AA | Accounts for a small company made up to 31 December 2020 |