Jarden Consumer Solutions (Europe) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DREAMLAND APPLIANCES LIMITED
PULSE HOME PRODUCTS LIMITED
Company type Private Limited Company , Active Company Number 00713656 Record last updated Monday, July 3, 2023 7:24:08 AM UTC Official Address 5400 Lakeside Cheadle Royal Business Park Cheshire England Sk83gq Heald Green There are 342 companies registered at this street
Postal Code SK83GQ Sector Manufacture of electric domestic appliances
Visits Searches Document Type Publication date Download link Registry Jun 30, 2023 Resignation of one Director (a man) Registry May 24, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry May 24, 2023 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 9, 2019 Appointment of a man as Attorney and Director Registry Dec 31, 2018 Resignation of one Director (a man) Registry Feb 21, 2018 Two appointments: 2 men Financials Oct 5, 2017 Annual accounts Registry Aug 28, 2017 Confirmation statement made , with updates Registry Jun 8, 2017 Change of registered office address Registry May 30, 2017 Change of location of company records to the single alternative inspection location Registry May 18, 2017 Change of registered office address Registry May 5, 2017 Notification of single alternative inspection location Registry Apr 11, 2017 Resignation of one Secretary Registry Apr 11, 2017 Resignation of one Secretary 2599329... Financials Oct 8, 2016 Annual accounts Registry Aug 23, 2016 Confirmation statement made , with updates Registry May 13, 2016 Miscellaneous document Registry Apr 18, 2016 Resignation of one Director Registry Apr 15, 2016 Resignation of a person Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Oct 14, 2015 Annual accounts Registry Aug 25, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry Sep 1, 2014 Change of registered office address Registry Aug 22, 2014 Annual return Registry May 7, 2014 Change of particulars for director Registry May 6, 2014 Change of particulars for director 2592991... Financials Feb 13, 2014 Annual accounts Registry Nov 18, 2013 Change of accounting reference date Registry Aug 29, 2013 Annual return Financials Jan 2, 2013 Annual accounts Registry Oct 11, 2012 Statement of companies objects Registry Oct 11, 2012 Resolution Registry Oct 11, 2012 Resolution 1867567... Registry Oct 9, 2012 Change of name certificate Registry Oct 9, 2012 Notice of change of name nm01 - resolution Registry Oct 9, 2012 Company name change Registry Sep 20, 2012 Change of accounting reference date Registry Sep 17, 2012 Resignation of one Secretary Registry Sep 17, 2012 Appointment of a person as Secretary Registry Sep 12, 2012 Appointment of a person as Secretary 7136... Registry Sep 12, 2012 Resignation of one Secretary (a man) Registry Aug 29, 2012 Change of location of company records to the single alternative inspection location Registry Aug 29, 2012 Annual return Registry Aug 29, 2012 Notification of single alternative inspection location Registry Aug 15, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 15, 2012 Statement of satisfaction in full or in part of mortgage or charge 7867256... Registry Aug 15, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 7, 2012 Resignation of one Director Registry Aug 7, 2012 Resignation of one Secretary Registry Aug 7, 2012 Resignation of one Director Registry Aug 7, 2012 Resignation of one Director 2589090... Registry Aug 7, 2012 Resignation of one Director Registry Aug 6, 2012 Appointment of a person as Director Registry Aug 6, 2012 Appointment of a man as Director Registry Aug 6, 2012 Change of accounting reference date Registry Aug 6, 2012 Appointment of a person as Secretary Registry Aug 6, 2012 Appointment of a person as Director Registry Aug 5, 2012 Two appointments: 2 men Financials Dec 30, 2011 Annual accounts Registry Aug 22, 2011 Annual return Registry Aug 26, 2010 Annual return 2591146... Financials Aug 4, 2010 Annual accounts Financials Jan 16, 2010 Annual accounts 8293885... Registry Aug 24, 2009 Annual return Financials Jan 6, 2009 Annual accounts Registry Aug 22, 2008 Annual return Registry Sep 14, 2007 Resignation of a person Registry Sep 14, 2007 Change in situation or address of registered office Registry Sep 14, 2007 Resignation of a person Registry Sep 14, 2007 Resignation of a director Registry Sep 14, 2007 Appointment of a person Registry Sep 14, 2007 Resignation of a person Registry Sep 14, 2007 Resignation of a person 1867129... Registry Sep 7, 2007 Particulars of a mortgage or charge Registry Sep 6, 2007 Resolution Registry Sep 6, 2007 Resolution 1831647... Registry Sep 6, 2007 Alteration to memorandum and articles Registry Sep 6, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 6, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1866408... Registry Sep 6, 2007 Declaration in relation to assistance for the acquisition of shares Registry Sep 6, 2007 Section 175 comp act 06 08 Registry Sep 6, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 6, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1831647... Financials Sep 1, 2007 Annual accounts Registry Aug 31, 2007 Particulars of a mortgage or charge Registry Aug 29, 2007 Annual return Registry Aug 22, 2007 Resignation of 4 people: one Chartered Accountant, one Company Director, one Company Chairman, one Secretary (a man), one Director (a man) and one Company Secretary Registry Aug 22, 2007 Appointment of a man as Secretary Registry Apr 13, 2007 Change in situation or address of registered office Financials Aug 31, 2006 Annual accounts Registry Aug 23, 2006 Annual return Registry Mar 10, 2006 Resignation of a person Registry Feb 28, 2006 Resignation of one Director (a man) and one Sales & Marketing Director Financials Sep 8, 2005 Annual accounts Registry Aug 23, 2005 Annual return Registry Apr 1, 2005 Notice of change of directors or secretaries or in their particulars Financials Aug 27, 2004 Annual accounts Registry Aug 24, 2004 Annual return Financials Aug 31, 2003 Annual accounts
Jarden Corporation