- Company Overview for DIAGEO CL1 LIMITED (01732518)
- Filing history for DIAGEO CL1 LIMITED (01732518)
- People for DIAGEO CL1 LIMITED (01732518)
- Insolvency for DIAGEO CL1 LIMITED (01732518)
- More for DIAGEO CL1 LIMITED (01732518)
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) |
---|---|---|---|
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
25 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
05 Jan 2018 | AP03 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 | |
05 Jan 2018 | TM02 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 | |
10 Nov 2017 | CH01 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 | |
04 Sep 2017 | AP01 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 | |
23 Mar 2017 | TM02 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Vinod Rao as a director on 30 January 2017 | |
27 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Edward Mcshane on 15 January 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 | |
26 May 2016 | AP01 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
06 Jan 2016 | AUD | Auditor's resignation | |
12 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Paul Derek Tunnacliffe on 28 January 2010 | |
16 Nov 2015 | AP03 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
22 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of David Heginbottom as a director on 1 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Monika Pais as a director on 1 October 2014 |