COLGATE-PALMOLIVE FINANCE (UK) PLC
Company number 02804510
- Company Overview for COLGATE-PALMOLIVE FINANCE (UK) PLC (02804510)
- Filing history for COLGATE-PALMOLIVE FINANCE (UK) PLC (02804510)
- People for COLGATE-PALMOLIVE FINANCE (UK) PLC (02804510)
- More for COLGATE-PALMOLIVE FINANCE (UK) PLC (02804510)
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) |
---|---|---|---|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
06 Nov 2013 | AP01 | Appointment of Mr Christopher Robert Burniston as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Peter Graylin as a director | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
17 Apr 2013 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 17 April 2013 | |
11 Apr 2013 | AP03 | Appointment of Mr Christopher Robert Burniston as a secretary | |
10 Apr 2013 | AP01 | Appointment of Mr Massimo Poli as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Scott Sherwood as a director | |
23 Jan 2013 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
08 Jul 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jul 2011 | TM01 | Termination of appointment of Edward Filusch as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Katherine Ramundo as a director | |
26 Apr 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
|
|
26 Apr 2011 | AP01 | Appointment of Mr Scott Lewis Sherwood as a director | |
26 Apr 2011 | AP01 | Appointment of Peter John Graylin as a director | |
20 Apr 2011 | AP01 | Appointment of Mr Gregory O'brian Malcom as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Christopher Pedersen as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Lee Swayze as a director | |
16 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
14 May 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders |