- Company Overview for PERNOD RICARD UK HOLDINGS LIMITED (06913990)
- Filing history for PERNOD RICARD UK HOLDINGS LIMITED (06913990)
- People for PERNOD RICARD UK HOLDINGS LIMITED (06913990)
- More for PERNOD RICARD UK HOLDINGS LIMITED (06913990)
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) |
---|---|---|---|
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 14 November 2013
|
|
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | AP01 | Appointment of Laurent Lacassagne as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Christian Porta as a director | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
27 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
29 Jun 2012 | AP03 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary | |
27 Jun 2012 | AP01 | Appointment of Mr Christian Porta as a director | |
27 Jun 2012 | AP01 | Appointment of Ian Terence Fitzsimons as a director | |
26 Jun 2012 | CERTNM |
Company name changed allied domecq shelf LIMITED\certificate issued on 26/06/12
|
|
26 Jun 2012 | CONNOT | Change of name notice | |
22 Jun 2012 | AP01 | Appointment of Mr Herve Denis Michel Fetter as a director | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
21 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
26 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
25 Feb 2011 | TM02 | Termination of appointment of Stuart Macnab as a secretary | |
11 Oct 2010 | CH01 | Director's details changed for Amanda Hamilton-Stanley on 11 October 2010 | |
28 Jul 2010 | CC04 | Statement of company's objects | |
03 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Amanda Hamilton-Stanley on 22 May 2010 | |
20 May 2010 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 20 May 2010 | |
25 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | 88(2) | Ad 24/07/09\gbp si 1000000@1=1000000\gbp ic 1000001/2000001\ |