Advanced company searchLink opens in new window

RECKITT BENCKISER FINANCE (2005) LIMITED

Company number 05491648

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
11 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
09 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
03 Aug 2021 AA Full accounts made up to 31 December 2020
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
12 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
21 Jul 2020 AP01 Appointment of Mr Alasdair James Peach as a director on 20 July 2020
01 Jul 2020 TM01 Termination of appointment of Simon Andrew Neville as a director on 1 July 2020
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
09 Jun 2020 AA Accounts for a small company made up to 31 December 2019
14 Apr 2020 SH19 Statement of capital on 14 April 2020
  • GBP 0.630449
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 379,420,179.36
14 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capitalisation 12/03/2020
14 Apr 2020 SH20 Statement by Directors
14 Apr 2020 CAP-SS Solvency Statement dated 12/03/20
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mr Simon Andrew Neville on 15 August 2019