- Company Overview for CONVATEC GROUP HOLDINGS LIMITED (12698069)
- Filing history for CONVATEC GROUP HOLDINGS LIMITED (12698069)
- People for CONVATEC GROUP HOLDINGS LIMITED (12698069)
- Charges for CONVATEC GROUP HOLDINGS LIMITED (12698069)
- More for CONVATEC GROUP HOLDINGS LIMITED (12698069)
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) |
---|---|---|---|
30 Nov 2022 | AP03 | Appointment of Grace Mccalla as a secretary on 28 November 2022 | |
28 Nov 2022 | TM02 | Termination of appointment of Susan Marsden as a secretary on 11 November 2022 | |
28 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
28 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
28 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
05 Apr 2022 | AP01 | Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 28 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Jonathan Peter Mason as a director on 12 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Frank Schulkes as a director on 11 March 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of James Edward Spencer Kerton as a director on 14 January 2022 | |
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
15 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
15 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Oct 2021 | MR04 | Satisfaction of charge 126980690001 in full | |
09 Jul 2021 | AP01 | Appointment of James Edward Spencer Kerton as a director on 29 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
27 Apr 2021 | AP03 | Appointment of Susan Marsden as a secretary on 16 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Clare Bates as a director on 16 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Clare Bates as a secretary on 16 April 2021 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2020
|
|
03 Dec 2020 | MR01 | Registration of charge 126980690001, created on 27 November 2020 | |
02 Jul 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 |