Advanced company searchLink opens in new window

LINDE MATERIAL HANDLING EAST LIMITED

Company number 02791930

Filter by category

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)
15 Apr 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
05 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
05 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 Sep 2018 AP01 Appointment of Mr Eamonn Parker as a director on 26 September 2018
16 May 2018 TM01 Termination of appointment of Andrew Hamilton Daly as a director on 11 May 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05.05.2021 and 05.07.2021
09 Apr 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 AP01 Appointment of Miss Anna Kingan as a director on 1 November 2017
04 Oct 2017 TM01 Termination of appointment of Kerry James Mcdonagh as a director on 29 September 2017
06 Jun 2017 AP01 Appointment of Mr Massimiliano Sammartano as a director on 6 June 2017
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05.05.2021 and 05.07.2021
21 Apr 2017 TM01 Termination of appointment of Simon Manasseh as a director on 2 March 2017
12 Apr 2017 AA Full accounts made up to 31 December 2016
13 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,433,249
  • ANNOTATION Clarification a second filed AR01 was registered on 06.05.2021 and 05/07/2021
14 Apr 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 MR01 Registration of charge 027919300004, created on 1 April 2016
01 Mar 2016 AP01 Appointment of Mr Simon Manasseh as a director on 1 January 2016
29 Jun 2015 TM01 Termination of appointment of Stanley Yorston Harris as a director on 20 April 2015
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,433,249
  • ANNOTATION Clarification a second filed AR01 was registered on 06.05.2021 and 05.07.2021
17 Apr 2015 AA Full accounts made up to 31 December 2014
16 Jun 2014 MR01 Registration of charge 027919300003
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,433,249
  • ANNOTATION Clarification a second filed AR01 was registered on 06.05.2021 and 05.07.2021
14 Apr 2014 AA Full accounts made up to 31 December 2013
11 Sep 2013 CH01 Director's details changed for Mr Colin Blebta on 10 September 2013