BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
Company number 04578840
- Company Overview for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
- Filing history for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
- People for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
- More for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
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) |
---|---|---|---|
20 Apr 2021 | CH01 | Director's details changed for Teresa Maria Vargas Quintas Campos on 27 March 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
15 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Bertrand Pierre Marie Grosjean as a director on 15 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Veronique, Michelle, Monique Maguin Ep Walsh as a director on 1 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mrs Lynelle Baumgardner Hoch as a director on 1 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Teresa Maria Vargas Quintas Campos as a director on 15 March 2019 | |
04 Feb 2019 | AP04 | Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019 | |
04 Feb 2019 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019 | |
11 Sep 2018 | AP01 | Appointment of Mrs Veronique, Michelle, Monique Maguin Ep Walsh as a director on 3 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Benjamin Joseph Hickey as a director on 3 September 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 29/06/2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 |
Confirmation statement made on 29 June 2017 with updates
|
|
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | AP01 | Appointment of Benjamin Joseph Hickey as a director on 1 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Johanna Mercier as a director on 1 August 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|