Advanced company searchLink opens in new window

RECKITT & COLMAN (OVERSEAS) HYGIENE HOME LIMITED

Company number 11636336

Filter by category

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)
28 Feb 2024 AP01 Appointment of Stephen Christopher Andrew Pickstone as a director on 14 February 2024
28 Feb 2024 TM01 Termination of appointment of Timothy John Martel as a director on 14 February 2024
27 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
12 Jul 2023 AA Full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
19 Mar 2021 CH01 Director's details changed for Mr Charles David Everitt on 19 March 2021
23 Dec 2020 AP01 Appointment of James Edward Hodges as a director on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Alasdair James Peach as a director on 16 December 2020
05 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
31 Jul 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,001
16 Jun 2020 AP03 Appointment of James Edward Hodges as a secretary on 8 June 2020
15 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
11 Jun 2020 AP01 Appointment of Timothy John Martel as a director on 8 June 2020
10 Jun 2020 TM01 Termination of appointment of Jonathan Timmis as a director on 8 June 2020
17 Apr 2020 AP01 Appointment of Mr Alasdair James Peach as a director on 9 April 2020
16 Apr 2020 TM01 Termination of appointment of Adrian Hennah as a director on 9 April 2020
28 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
17 Jan 2019 CH01 Director's details changed for Mr Jonathan Timmis on 17 January 2019
04 Dec 2018 AP01 Appointment of Vp General Counsel Trademarks Charles David Everitt as a director on 30 November 2018
15 Nov 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 1,000