CONSUMER HEALTHCARE HOLDINGS LIMITED
Company number 11986432
- Company Overview for CONSUMER HEALTHCARE HOLDINGS LIMITED (11986432)
- Filing history for CONSUMER HEALTHCARE HOLDINGS LIMITED (11986432)
- People for CONSUMER HEALTHCARE HOLDINGS LIMITED (11986432)
- More for CONSUMER HEALTHCARE HOLDINGS LIMITED (11986432)
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
|
|
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
|
|
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |