GETINGE LIMITED

02195291
UNIT 3 ST MODWEN PARK ANDRESSEY WAY CHADDESDEN DE21 6YH

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 officers Change of particulars for director (Ms Amy Rothwell) 2 Buy now
01 Jul 2024 officers Appointment of director (Ms Amy Rothwell) 2 Buy now
01 Jul 2024 officers Termination of appointment of director (Pau Soler Ceinos) 1 Buy now
01 Jul 2024 officers Appointment of director (Mrs Cecilia Mellqvist) 2 Buy now
16 Dec 2023 accounts Annual Accounts 32 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2022 officers Change of particulars for director (Mr Duncan Macrae Normington) 2 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2022 accounts Annual Accounts 30 Buy now
22 Apr 2022 officers Appointment of director (Pau Soler Ceinos) 2 Buy now
22 Apr 2022 officers Termination of appointment of director (Karin Söderlund) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 27 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Duncan Normington) 2 Buy now
13 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2021 officers Appointment of secretary (Mr Duncan Macrae Normington) 2 Buy now
13 Jul 2021 officers Termination of appointment of secretary (Martin Forbister) 1 Buy now
12 Jan 2021 resolution Resolution 2 Buy now
12 Jan 2021 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2020 accounts Annual Accounts 23 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 officers Change of particulars for director (Mr Duncan Macrae Normington) 2 Buy now
08 Jun 2020 officers Appointment of director (Mr Duncan Macrae Normington) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Jon Barrie Yard) 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 21 Buy now
08 Feb 2019 officers Change of particulars for director (Mrs Karin Söderlund) 2 Buy now
04 Oct 2018 accounts Annual Accounts 21 Buy now
29 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 21 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 officers Appointment of secretary (Mr Martin Forbister) 2 Buy now
05 Jul 2017 officers Termination of appointment of secretary (Richard Mark Bloom) 1 Buy now
29 Jun 2017 officers Appointment of director (Mrs Karin Söderlund) 2 Buy now
29 Jun 2017 officers Termination of appointment of director (Khizer Ismail Ibrahim) 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Harnish Mathuradas Hadani) 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Richard Mark Bloom) 1 Buy now
29 Jun 2017 officers Appointment of director (Mr Jon Barrie Yard) 2 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2016 accounts Annual Accounts 22 Buy now
25 Apr 2016 officers Appointment of director (Mr Harnish Mathuradas Hadani) 2 Buy now
25 Apr 2016 officers Appointment of director (Mr Richard Mark Bloom) 2 Buy now
25 Apr 2016 officers Appointment of director (Mr Khizer Ismail Ibrahim) 2 Buy now
25 Apr 2016 officers Appointment of secretary (Mr Richard Mark Bloom) 2 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Martin Forbister) 1 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Serge Exshaw) 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Reinhard Mayer) 1 Buy now
19 Nov 2015 accounts Annual Accounts 18 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 officers Appointment of director (Mr Serge Exshaw) 2 Buy now
29 Jan 2014 officers Termination of appointment of director (Michael Rieder) 1 Buy now
13 Sep 2013 accounts Annual Accounts 17 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
10 May 2013 officers Termination of appointment of director (Belal Al-Khatib) 1 Buy now
10 May 2013 officers Appointment of director (Miss Avril Forde) 2 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 17 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
11 Nov 2010 officers Change of particulars for director (Belal Al-Khatib) 2 Buy now
11 Nov 2010 officers Change of particulars for director (Michael Rieder) 2 Buy now
11 Nov 2010 officers Change of particulars for director (Reinhard Mayer) 2 Buy now
11 Nov 2010 officers Change of particulars for secretary (Mr Martin Forbister) 1 Buy now
22 Sep 2010 accounts Annual Accounts 19 Buy now
09 Oct 2009 accounts Annual Accounts 17 Buy now
18 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
05 Jan 2009 officers Appointment terminated secretary michael vallon 1 Buy now
05 Jan 2009 officers Secretary appointed mr martin forbister 1 Buy now
03 Oct 2008 annual-return Return made up to 04/09/08; full list of members 4 Buy now
29 Sep 2008 officers Secretary's change of particulars / michael vallon / 29/09/2008 1 Buy now
26 Jun 2008 accounts Annual Accounts 17 Buy now
29 Dec 2007 officers New secretary appointed 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers New director appointed 1 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 17 Buy now
30 Oct 2007 annual-return Return made up to 04/09/07; full list of members 7 Buy now
17 Nov 2006 accounts Annual Accounts 16 Buy now
06 Oct 2006 annual-return Return made up to 04/09/06; full list of members 7 Buy now
07 Nov 2005 accounts Annual Accounts 18 Buy now
05 Oct 2005 annual-return Return made up to 04/09/05; full list of members 7 Buy now
29 Jun 2005 officers Director resigned 1 Buy now
29 Jun 2005 officers New director appointed 2 Buy now
02 Nov 2004 accounts Annual Accounts 17 Buy now
05 Oct 2004 annual-return Return made up to 04/09/04; full list of members 7 Buy now
16 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: colima avenue hylton riverside sunderland SR5 3XE 1 Buy now
19 Sep 2003 annual-return Return made up to 04/09/03; full list of members 7 Buy now
04 Jul 2003 accounts Annual Accounts 18 Buy now
04 Jul 2003 accounts Annual Accounts 17 Buy now