Advanced company searchLink opens in new window

JUNGHEINRICH UK LIMITED

Company number 00757192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2011 TM01 Termination of appointment of Ronald Ohlrogge as a director
09 Feb 2011 CH01 Director's details changed for Ms Lucile Jeanne Christiane Marie Langrish-Smith on 17 January 2011
28 Jan 2011 AR01 Annual return made up to 31 December 2010
11 Jun 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AP01 Appointment of Mr Jan-Martin Lorenz as a director
  • ANNOTATION A second filed AP01 was registered on 03/06/2014
10 Feb 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Ms Lucile Jeanne Christiane Marie Langrish-Smith on 1 January 2010
03 Feb 2010 CH03 Secretary's details changed for Lucile Jeanne Christiane Marie Langrish Smith on 1 January 2010
03 Feb 2010 CH01 Director's details changed for Ms Lucile Jeanne Christiane Marie Langrish-Smith on 1 January 2010
02 Feb 2010 CH01 Director's details changed for Ms Lucile Jeanne Christiane Marie Langrish-Smith on 1 January 2010
02 Feb 2010 CH03 Secretary's details changed for Lucile Jeanne Christiane Marie Langrish Smith on 1 January 2010
02 Feb 2010 CH03 Secretary's details changed for Lucile Jeanne Christiane Marie Langrish Smith on 1 January 2010
29 Jan 2010 AR01 Annual return made up to 31 December 2009
27 Jan 2010 CH03 Secretary's details changed for Lucile Jeanne Christiane Marie Langrish Smith on 1 January 2010
07 Jan 2010 CH01 Director's details changed for Ms Lucile Jeanne Christiana Marie Langrish-Smith on 7 January 2010
05 Jan 2010 AP01 Appointment of Ms Lucile Jeanne Christiana Marie Langrish-Smith as a director
05 Jan 2010 TM01 Termination of appointment of Gavin Kibble as a director
01 May 2009 88(2) Amending 88(2)
01 May 2009 123 Nc inc already adjusted 22/12/08
01 May 2009 MEM/ARTS Memorandum and Articles of Association
01 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2009 AA Full accounts made up to 31 December 2008
30 Jan 2009 363a Return made up to 31/12/08; full list of members