RECKITT BENCKISER CORPORATE SERVICES LIMITED
Company number 04027682
- Company Overview for RECKITT BENCKISER CORPORATE SERVICES LIMITED (04027682)
- Filing history for RECKITT BENCKISER CORPORATE SERVICES LIMITED (04027682)
- People for RECKITT BENCKISER CORPORATE SERVICES LIMITED (04027682)
- More for RECKITT BENCKISER CORPORATE SERVICES LIMITED (04027682)
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
|
|
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
|
|
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
|
|
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
|
|
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
|