KOHLER EURO CONFLUENCE, LTD.

First Names House First Names House, Douglas, IM2 4PD, Isle Of Man
StatusACTIVE
Company No.FC033807
Category
Incorporated20 Sep 2016
Age7 years, 7 months, 9 days
JurisdictionUnited Kingdom

SUMMARY

KOHLER EURO CONFLUENCE, LTD. is an active with number FC033807. It was incorporated 7 years, 7 months, 9 days ago, on 20 September 2016. The company address is First Names House First Names House, Douglas, IM2 4PD, Isle Of Man.



Company Fillings

Termination person director overseas company with name termination date

Date: 16 Nov 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-10-03

Officer name: Thomas G Adler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Nov 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ty Staviski

Appointment date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thomas G Adler

Appointment date: 2023-01-06

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-01-06

Officer name: Pamela Cameron

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-01-06

Officer name: Ms Samantha Peggram

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Sep 2022

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-09-03

Officer name: Herbert Kohler Jr

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018894 Person Authorised to Represent terminated 26/07/2019 emma louise smales

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Carter Court 4 Davy Way, Quedgeley, Gloucester, GL2 2DE, United Kingdom

Branch number: BR018894

Officer name: Katie Harris Meecham

Change date: 2021-10-11

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Oct 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-08-03

Officer name: Naveen Begwani

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Mc Kee Robinson Iv

Termination date: 2019-07-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Emma Louise Smales

Termination date: 2019-07-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-07-26

Officer name: Mrs Sarah Louise Sadler

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Naveen Begwani

Appointment date: 2018-10-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter James Wharrad

Termination date: 2018-10-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Mar 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-11-27

Officer name: Krystyna Zaki

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Mar 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-11-27

Officer name: Victoria Kate Champion

Documents

View document PDF

Change company details overseas company with change details

Date: 24 Oct 2017

Category: Other

Type: OSCH02

Change date: 2017-08-15

Change address: Fort Anne Douglas, Isle of Man, IM1 5PD

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 08 Nov 2016

Category: Annual-return

Type: OS-PAR

Representative details: Smales Emma Louise Carter Court 4 Davy Way Quedgeley Gloucestershire Ukgl2 2De

Branch number: BR018894

Documents

View document PDF

Register overseas company

Date: 08 Nov 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ARETE DEVELOPMENT GROUP LIMITED

FLAT 3 HOPWELL HALL,DERBY,DE72 3RW

Number:11448682
Status:ACTIVE
Category:Private Limited Company

BOARDMAN JAMES PRODUCTIONS LTD

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:04189834
Status:ACTIVE
Category:Private Limited Company

CIRCLESTONE RESIDENTS ASSOCIATION LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:01749185
Status:ACTIVE
Category:Private Limited Company

KINGSBRIDGE TRADE LTD

534 LONDON ROAD,SUTTON,SM3 8HW

Number:07949914
Status:ACTIVE
Category:Private Limited Company

KLIPPA RELOCATION LIMITED

THE REGUS BUILDING, ST. MARYS COURT,AMERSHAM,HP7 0UT

Number:11467103
Status:ACTIVE
Category:Private Limited Company

SPUTNIK THEATRE COMPANY LIMITED

11B HIGH HILL FERRY,LONDON,E5 9HG

Number:06873417
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source