- Company Overview for PERNOD RICARD UK LIMITED (01870414)
- Filing history for PERNOD RICARD UK LIMITED (01870414)
- People for PERNOD RICARD UK LIMITED (01870414)
- Charges for PERNOD RICARD UK LIMITED (01870414)
- More for PERNOD RICARD UK LIMITED (01870414)
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) |
---|---|---|---|
29 Apr 2015 | TM01 | Termination of appointment of Herve Denis Michel Fetter as a director on 21 April 2015 | |
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Oct 2014 | AP01 | Appointment of Edward Mayle as a director on 1 October 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Julia Anne Barbara Massies as a director on 30 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Julia Anne Barbara Massies as a secretary on 30 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from Central House 3 Lampton Road Hounslow Middlesex TW3 1HY to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 26 September 2014 | |
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
|
|
30 May 2014 | SH19 |
Statement of capital on 30 May 2014
|
|
30 May 2014 | SH20 | Statement by directors | |
30 May 2014 | CAP-SS | Solvency statement dated 22/05/14 | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
01 Jul 2013 | AP01 | Appointment of Olivia Lagache as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Christian Porta as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Mathieu Prot as a director | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
21 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
06 Dec 2011 | AP03 | Appointment of Julia Anne Barbara Massies as a secretary | |
30 Nov 2011 | TM02 | Termination of appointment of John Leburn as a secretary | |
30 Nov 2011 | TM01 | Termination of appointment of John Leburn as a director | |
23 Nov 2011 | AP01 | Appointment of Denis Richard O'flynn as a director |