Advanced company searchLink opens in new window

CONSUMER HEALTHCARE HOLDINGS LIMITED

Company number 11986432

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)
28 Sep 2021 AP01 Appointment of Mr Mariano Godino Escolar as a director on 20 September 2021
24 Sep 2021 TM01 Termination of appointment of Richard Green as a director on 20 September 2021
12 Aug 2021 AA Full accounts made up to 31 December 2020
27 May 2021 AP01 Appointment of Mr Nicholas Cooper as a director on 25 May 2021
26 May 2021 TM01 Termination of appointment of Jai Mehta as a director on 26 May 2021
21 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
20 May 2021 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • USD 6,649,579
  • GBP 20,250,022,691.62
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
26 Aug 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 AP01 Appointment of Mr Jai Mehta 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 Richard Green as a director on 10 March 2020
10 Dec 2019 PSC02 Notification of Glaxosmithkline Consumer Healthcare Holdings (No.2) Limited as a person with significant control on 1 August 2019
10 Dec 2019 PSC07 Cessation of Pfizer Inc as a person with significant control on 1 August 2019
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
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 20,250,021,875.19
  • USD 6,649,579
09 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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