CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED
Company number 11986416
- Company Overview for CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED (11986416)
- Filing history for CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED (11986416)
- People for CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED (11986416)
- More for CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED (11986416)
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) |
---|---|---|---|
19 Nov 2021 | CAP-SS | Solvency Statement dated 18/11/21 | |
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | AP01 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 22 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Hanief Ardiasyah Fadhol Arovah as a director on 18 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 16 April 2021
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
09 Dec 2020 | PSC05 | Change of details for Consumer Healthcare Holdings Limited as a person with significant control on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Ramsgate Road Sandwich Kent CT13 9NJ United Kingdom to 980 Great West Road Brentford TW8 9GS on 9 December 2020 | |
08 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Aug 2020 | AP01 | Appointment of Mr Hanief Ardiasyah Fadhol Arovah as a director on 31 July 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
18 Mar 2020 | AP01 | Appointment of Mr Nicholas Ian Cooper as a director on 10 March 2020 | |
28 Nov 2019 | TM01 | Termination of appointment of Mark Wayne Davidson as a director on 21 November 2019 | |
26 Nov 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 26 September 2019 | |
26 Sep 2019 | AP02 | Appointment of Glaxo Group Limited as a director on 26 September 2019 | |
12 Sep 2019 | AD02 | Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS | |
05 Aug 2019 | AP01 | Appointment of Mr Mark Wayne Davidson as a director on 1 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Paul Rose as a director on 1 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Edwin James Pearson as a director on 1 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Ben John Osborn as a director on 1 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Ian Eric Franklin as a director on 1 August 2019 | |
31 Jul 2019 | PSC02 | Notification of Consumer Healthcare Holdings Limited as a person with significant control on 15 July 2019 |