COLORCON EUROPEAN HOLDINGS (NO.5) LIMITED - DARTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type group. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Accounts type group. 2022-05-09 View Report
Persons with significant control. Change date: 2018-06-29. Psc name: Richard Paul Wild. 2021-08-11 View Report
Persons with significant control. Psc name: Jessica Berwind Brummett. Change date: 2018-06-29. 2021-08-11 View Report
Persons with significant control. Psc name: James Dwight Berwind. Change date: 2018-06-29. 2021-08-11 View Report
Persons with significant control. Psc name: Joanna Berwind Creamer. Change date: 2018-06-29. 2021-08-11 View Report
Persons with significant control. Change date: 2018-06-29. Psc name: Amy Shapiro Ufberg. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type group. 2021-05-18 View Report
Officers. Appointment date: 2021-01-01. Officer name: Mr Simon Tasker. 2021-01-13 View Report
Officers. Officer name: Martti Tapani Hedman. Termination date: 2021-01-01. 2021-01-13 View Report
Accounts. Accounts type group. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Persons with significant control. Psc name: Amy Shapiro Ufberg. Notification date: 2018-06-29. 2019-08-08 View Report
Persons with significant control. Notification date: 2016-06-29. Psc name: Charles Graham Berwind Iii. 2019-08-08 View Report
Persons with significant control. Notification date: 2018-06-29. Psc name: James Dwight Berwind. 2019-08-08 View Report
Persons with significant control. Notification date: 2018-06-29. Psc name: Joanna Berwind Creamer. 2019-08-08 View Report
Persons with significant control. Notification date: 2018-06-29. Psc name: Jessica Berwind Brummett. 2019-08-08 View Report
Persons with significant control. Psc name: Richard Paul Wild. Notification date: 2018-06-29. 2019-08-08 View Report
Persons with significant control. Cessation date: 2018-06-29. Psc name: Colorcon European Holdings (No.4) Limited. 2019-07-12 View Report
Accounts. Accounts type full. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type full. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Accounts. Accounts type full. 2017-04-27 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type full. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type full. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Accounts. Accounts type full. 2014-07-01 View Report
Officers. Officer name: Mr David Francis Bain. 2014-05-01 View Report
Officers. Officer name: Mr Martti Tapani Hedman. Change date: 2014-04-30. 2014-05-01 View Report
Officers. Officer name: Steven Facer. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Officers. Officer name: Mr Steven William Facer. 2013-04-18 View Report
Accounts. Change account reference date company current extended. 2013-02-18 View Report
Capital. Capital statement capital company with date currency figure. 2012-12-10 View Report
Insolvency. Description: Solvency statement dated 10/12/12. 2012-12-10 View Report
Capital. Description: Statement by directors. 2012-12-10 View Report
Resolution. Description: Resolutions. 2012-12-10 View Report
Capital. Capital allotment shares. 2012-12-10 View Report
Officers. Officer name: Mr Martti Tapani Hedman. 2012-12-07 View Report
Incorporation. Incorporation company. 2012-11-02 View Report