Advanced company searchLink opens in new window

UNILEVER PLC

Company number 00041424

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)
21 May 2015 TM01 Termination of appointment of Kornelis Jan Storm as a director on 30 April 2015
21 May 2015 TM01 Termination of appointment of Malcolm Leslie Rifkind as a director on 30 April 2015
21 May 2015 TM01 Termination of appointment of Byron Elmer Grote as a director on 30 April 2015
21 May 2015 AP01 Appointment of Dr Judith Hartmann as a director on 30 April 2015
21 May 2015 AP01 Appointment of Nils Smedegaard Andersen as a director on 30 April 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2014 AP01 Appointment of Feike Sijbesma as a director on 1 November 2014
23 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 40,860,274.547071
22 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 366 political donations 14/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2014 TM01 Termination of appointment of Charles Golden as a director
23 Apr 2014 MISC Section 519
18 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
18 Jun 2013 AP01 Appointment of John Rishton as a director
17 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
10 Jun 2013 AP01 Appointment of Laura May Lung Shih Cha as a director
10 Jun 2013 AP01 Appointment of Mary Ma as a director
29 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company busienss 15/05/2013
24 May 2013 TM01 Termination of appointment of Sunil Bharti Mittal as a director
19 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/03/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2012 AR01 Annual return made up to 16 May 2012
22 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 16 May 2011 with bulk list of shareholders
26 May 2011 TM01 Termination of appointment of Jeroen Van Der Veer as a director