Advanced company searchLink opens in new window

RECKITT BENCKISER CORPORATE SERVICES LIMITED

Company number 04027682

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)
09 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 75
30 Jun 2015 AP01 Appointment of Deborah Anne Yates as a director on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Simon Anthony Nash as a director on 30 June 2015
17 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 75
11 Dec 2013 TM01 Termination of appointment of Simon Edwards as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 75
07 Jun 2013 AP01 Appointment of Patrick Norris Clements as a director
21 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2012
21 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 September 2011
21 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 September 2010
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 65
13 Feb 2013 TM01 Termination of appointment of Mary Doherty as a director
11 Feb 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
11 Feb 2013 CH01 Director's details changed for Simon Anthony Nash on 11 February 2013
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013