Advanced company searchLink opens in new window

FLORA FOOD HOLDING UK LIMITED

Company number 09327364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2018 CH01 Director's details changed for Group Controller Paul Francis O'neill on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Mr Francisco Javier Tena Unna on 13 November 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2018 MR01 Registration of charge 093273640002, created on 26 October 2018
01 Nov 2018 MR01 Registration of charge 093273640005, created on 26 October 2018
01 Nov 2018 MR01 Registration of charge 093273640003, created on 26 October 2018
01 Nov 2018 MR01 Registration of charge 093273640004, created on 26 October 2018
30 Oct 2018 MR01 Registration of charge 093273640001, created on 26 October 2018
18 Oct 2018 AP03 Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018
14 Aug 2018 PSC02 Notification of Kkr & Co Inc as a person with significant control on 2 July 2018
14 Aug 2018 PSC07 Cessation of Unilever N.V. as a person with significant control on 2 July 2018
09 Aug 2018 AD01 Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Thomas House 84 Ecclestone Square London SW1V 1PX on 9 August 2018
03 Aug 2018 CERTNM Company name changed unilever bcs LIMITED\certificate issued on 03/08/18
  • CONNOT ‐ Change of name notice
03 Jul 2018 TM02 Termination of appointment of James Oliver Earley as a secretary on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of James Jasper Hill as a director on 1 July 2018
27 Jun 2018 TM01 Termination of appointment of Nicolas Marcel Liabeuf as a director on 25 June 2018
27 Jun 2018 TM01 Termination of appointment of Eve Mary Baldwin as a director on 25 June 2018
26 Jun 2018 AP01 Appointment of Group Controller Paul Francis O'neill as a director on 22 June 2018
25 Jun 2018 TM02 Termination of appointment of Richard Clive Hazell as a secretary on 22 June 2018
05 Jun 2018 TM02 Termination of appointment of Spenta Magol as a secretary on 5 June 2018
05 Apr 2018 TM01 Termination of appointment of Richard Lloyd Williams as a director on 5 April 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
31 Oct 2017 AP01 Appointment of Mr Francisco Javier Tena Unna as a director on 26 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates