Advanced company searchLink opens in new window

DIAGEO SUB 3 LIMITED

Company number 00376107

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)
05 Dec 2009 CH01 Director's details changed for Andrew Milner Smith on 29 June 2009
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
21 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Aug 2009 288a Director appointed andrew milner smith
30 Jul 2009 288b Appointment Terminated Director jill kyne
03 Apr 2009 AA Accounts made up to 30 June 2008
02 Apr 2009 363a Return made up to 01/03/09; full list of members
12 Aug 2008 288a Director appointed adele ann abigail
09 Jul 2008 288b Appointment Terminated Director michael flynn
04 Apr 2008 363a Return made up to 01/03/08; full list of members
20 Mar 2008 AA Accounts made up to 30 June 2007
21 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
19 Oct 2007 288b Director resigned
08 Aug 2007 288a New director appointed
07 Aug 2007 288a New director appointed
21 Mar 2007 363a Return made up to 01/03/07; full list of members
21 Jan 2007 AA Accounts made up to 30 June 2006
30 Nov 2006 288a New director appointed
20 Nov 2006 288b Director resigned
22 Mar 2006 363a Return made up to 01/03/06; full list of members
19 Feb 2006 288a New director appointed
31 Jan 2006 AA Accounts made up to 30 June 2005
07 Sep 2005 288c Director's particulars changed