LEGEND BRANDS EUROPE HOLDINGS LIMITED

03657539
COMPUTERSHARE GOVERNANCE SERVICES THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8FD

Documents

Documents
Date Category Description Pages
06 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 21 Buy now
12 May 2023 incorporation Memorandum Articles 11 Buy now
12 May 2023 resolution Resolution 2 Buy now
02 May 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Feb 2023 accounts Annual Accounts 21 Buy now
03 Jan 2023 officers Appointment of director (John Thomas Ormsby) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (William Edward Bruders) 1 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 20 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2021 accounts Annual Accounts 19 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 19 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 resolution Resolution 2 Buy now
16 Apr 2019 officers Appointment of director (Mr Ronnie Gene Holman) 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Stephen James Knoop) 1 Buy now
01 Nov 2018 accounts Annual Accounts 20 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Termination of appointment of director (Ronald Albert Rice) 1 Buy now
01 May 2018 officers Termination of appointment of director (Edward Winslow Moore) 1 Buy now
23 Mar 2018 officers Change of particulars for director (Mr Stephen James Knoop) 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 17 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2016 accounts Annual Accounts 17 Buy now
21 Apr 2016 resolution Resolution 3 Buy now
21 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 17 Buy now
11 Jun 2015 officers Change of particulars for director (Mr Stephen James Knoop) 2 Buy now
10 Jun 2015 officers Appointment of director (Mr Stephen James Knoop) 2 Buy now
10 Jun 2015 officers Termination of appointment of director (Michael Dean Tellor) 1 Buy now
24 Mar 2015 officers Change of particulars for director (Mr Edward W Moore) 2 Buy now
24 Mar 2015 officers Change of particulars for director (Mr Ronald a Rice) 2 Buy now
24 Mar 2015 officers Change of particulars for director (Mr Michael D Tellor) 2 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 17 Buy now
04 Apr 2014 officers Appointment of director (Mr William Bruders) 2 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 17 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Edward W Moore) 2 Buy now
10 Oct 2012 accounts Annual Accounts 16 Buy now
01 Aug 2012 officers Termination of appointment of director (Mark Morris) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Chad Heath) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (William Bruders) 1 Buy now
29 Nov 2011 annual-return Annual Return 7 Buy now
21 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Nov 2011 officers Appointment of director (Mr Michael D Tellor) 2 Buy now
18 Nov 2011 officers Appointment of director (Mr Edward W Moore) 2 Buy now
18 Nov 2011 officers Appointment of director (Mr Ronald a Rice) 2 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 auditors Auditors Resignation Company 1 Buy now
14 Mar 2011 accounts Annual Accounts 13 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
17 Nov 2010 officers Change of particulars for director (Chad Nephi Heath) 2 Buy now
01 Apr 2010 accounts Annual Accounts 14 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
14 Nov 2009 officers Change of particulars for director (William Edward Bruders) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mark Edward Morris) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Chad Nephi Heath) 2 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Ad Valorem Company Secretarial Limited) 1 Buy now
28 Mar 2009 accounts Annual Accounts 12 Buy now
11 Nov 2008 annual-return Return made up to 28/10/08; full list of members 4 Buy now
11 Nov 2008 officers Director's change of particulars / mark morris / 01/10/2008 1 Buy now
11 Nov 2008 officers Director's change of particulars / chad heath / 01/10/2008 1 Buy now
10 Nov 2008 officers Director's change of particulars / william bruders / 01/10/2008 1 Buy now
11 Sep 2008 accounts Annual Accounts 13 Buy now
18 Apr 2008 officers Appointment terminated secretary douglas brewster 1 Buy now
18 Apr 2008 officers Secretary appointed ad valorem company secretarial LIMITED 2 Buy now
29 Dec 2007 accounts Annual Accounts 13 Buy now
07 Nov 2007 annual-return Return made up to 28/10/07; full list of members 2 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: 2-3 bassett court, broad street, newport pagnell, buckinghamshire, MK16 0JN 1 Buy now
11 Dec 2006 annual-return Return made up to 28/10/06; full list of members 2 Buy now
11 Dec 2006 officers Secretary's particulars changed 1 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: 2-3 bassett court broad street, newport pagnell, buckinghamshire MK16 0JN 1 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
01 Nov 2006 accounts Annual Accounts 12 Buy now
14 Nov 2005 annual-return Return made up to 28/10/05; full list of members 2 Buy now
05 Sep 2005 officers Secretary resigned 1 Buy now
02 Sep 2005 officers New secretary appointed 2 Buy now
05 Jul 2005 accounts Annual Accounts 12 Buy now
14 Jan 2005 annual-return Return made up to 28/10/04; full list of members 5 Buy now
05 Jan 2005 officers Director's particulars changed 1 Buy now
05 Jan 2005 officers Director's particulars changed 1 Buy now
21 May 2004 accounts Annual Accounts 15 Buy now
31 Oct 2003 annual-return Return made up to 28/10/03; full list of members 7 Buy now
26 Apr 2003 accounts Annual Accounts 14 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: 23 carters yard, carters lane kiln farm, milton keynes, buckinghamshire MK11 3HL 1 Buy now