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)
|
|
30 Oct 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Reduction of the share premium account 30/10/2019
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
13 Sep 2019 |
AD01 |
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019
|
|
|
24 Jun 2019 |
AD01 |
Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019
|
|
|
29 Mar 2019 |
TM01 |
Termination of appointment of Paul Francis O'neill as a director on 29 March 2019
|
|
|
12 Mar 2019 |
AP01 |
Appointment of Mr Anthony William Barratt as a director on 11 March 2019
|
|
|
25 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
|
15 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
|
07 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
|
08 Jan 2019 |
CS01 |
Confirmation statement made on 8 January 2019 with updates
|
|
|
20 Dec 2018 |
CS01 |
Confirmation statement made on 12 December 2018 with updates
|
|
|
12 Dec 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
13 Nov 2018 |
CH01 |
Director's details changed for Group Controller Paul Francis O'neill on 13 November 2018
|
|
|
13 Nov 2018 |
CH01 |
Director's details changed for Mr Francisco Javier Tena Unna on 13 November 2018
|
|
|
01 Nov 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
01 Nov 2018 |
MR01 |
Registration of charge 093273640004, created on 26 October 2018
|
|
|
01 Nov 2018 |
MR01 |
Registration of charge 093273640005, created on 26 October 2018
|
|
|
01 Nov 2018 |
MR01 |
Registration of charge 093273640003, created on 26 October 2018
|
|
|
01 Nov 2018 |
MR01 |
Registration of charge 093273640002, created on 26 October 2018
|
|
|
30 Oct 2018 |
MR01 |
Registration of charge 093273640001, created on 26 October 2018
|
|
|
18 Oct 2018 |
AP03 |
Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018
|
|
|
14 Aug 2018 |
PSC02 |
Notification of Kkr & Co Inc as a person with significant control on 2 July 2018
|
|
|
14 Aug 2018 |
PSC07 |
Cessation of Unilever N.V. as a person with significant control on 2 July 2018
|
|
|
09 Aug 2018 |
AD01 |
Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Thomas House 84 Ecclestone Square London SW1V 1PX on 9 August 2018
|
|
|
03 Aug 2018 |
CERTNM |
Company name changed unilever bcs LIMITED\certificate issued on 03/08/18
-
CONNOT ‐
Change of name notice
|
|
|
03 Jul 2018 |
TM02 |
Termination of appointment of James Oliver Earley as a secretary on 2 July 2018
|
|