- Company Overview for COTT VENTURES UK LIMITED (09035791)
- Filing history for COTT VENTURES UK LIMITED (09035791)
- People for COTT VENTURES UK LIMITED (09035791)
- Charges for COTT VENTURES UK LIMITED (09035791)
- Insolvency for COTT VENTURES UK LIMITED (09035791)
- Registers for COTT VENTURES UK LIMITED (09035791)
- More for COTT VENTURES UK LIMITED (09035791)
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 Aug 2019 | MR05 | Part of the property or undertaking has been released from charge 090357910003 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
08 Feb 2019 | AP01 | Appointment of Mr Matthew James Vernon as a director on 30 January 2019 | |
10 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
05 Jun 2018 | CH01 | Director's details changed for Ms Claire Duffy on 4 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
19 Feb 2018 | SH08 | Change of share class name or designation | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | PSC02 | Notification of Cott Retail Brands Limited as a person with significant control on 30 January 2018 | |
08 Feb 2018 | PSC07 | Cessation of Cott Beverages Limited as a person with significant control on 30 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Matthew James Vernon as a director on 30 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from C/O Cott Beverages Limited, Citrus Grove Side Ley Kegworth Derby DE74 2FJ England to C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ on 7 February 2018 | |
02 Feb 2018 | MR01 | Registration of charge 090357910003, created on 30 January 2018 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | CH01 | Director's details changed for Mr Jason Robert Ausher on 12 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from C/O Cott Beverages Limited Citrus Grove Sidelwy Kegworth Derby DE74 2FJ to C/O Cott Beverages Limited, Citrus Grove Side Ley Kegworth Derby DE74 2FJ on 19 October 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Steven Kitching as a director on 1 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Claire Duffy as a director on 1 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016 |