MONDELEZ UK HOLDINGS & SERVICES LIMITED
Company number 00052457
- Company Overview for MONDELEZ UK HOLDINGS & SERVICES LIMITED (00052457)
- Filing history for MONDELEZ UK HOLDINGS & SERVICES LIMITED (00052457)
- People for MONDELEZ UK HOLDINGS & SERVICES LIMITED (00052457)
- Charges for MONDELEZ UK HOLDINGS & SERVICES LIMITED (00052457)
- More for MONDELEZ UK HOLDINGS & SERVICES LIMITED (00052457)
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) |
---|---|---|---|
17 Dec 2015 | TM01 | Termination of appointment of Clive Leslie Moore as a director on 17 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Daniel James Shepard as a director on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Veronica Linares as a director on 9 December 2015 | |
09 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | AP01 | Appointment of Ms Veronica Linares as a director on 12 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Caroline Daw as a director on 12 September 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | CERTNM |
Company name changed cadbury holdings LIMITED\certificate issued on 29/04/13
|
|
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | AP01 | Appointment of Mr Michael Brendan Foye as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Diane Tomlinson as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Thomas Jack as a director | |
11 Apr 2013 | AP01 | Appointment of Ms Caroline Daw as a director | |
30 Jan 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
25 Jan 2013 | AP01 | Appointment of Oliver Cofler as a director | |
25 Jan 2013 | TM01 |
Termination of appointment of Allan Whalley as a director
|
|
02 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Diane Tomlinson on 31 December 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Allan Whalley on 31 December 2012 | |
13 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Clive Leslie Moore on 1 October 2012 |