Advanced company searchLink opens in new window

COVIDIEN HEALTHCARE HOLDING UK LIMITED

Company number 06927127

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)
06 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
15 Jun 2015 TM01 Termination of appointment of Marco Costantino as a director on 29 May 2015
24 Apr 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 April 2015
09 Jan 2015 AA Full accounts made up to 26 September 2014
07 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
07 Jan 2014 AA Full accounts made up to 27 September 2013
20 Dec 2013 AP01 Appointment of Mr Marco Costantino as a director
20 Dec 2013 TM01 Termination of appointment of Thomas Ford as a director
25 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
26 Apr 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
23 Apr 2013 AA Full accounts made up to 28 September 2012
04 Jan 2013 CH01 Director's details changed for Mrs. Debra Reynolds on 30 December 2012
05 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for Mrs. Debra Reynolds on 4 June 2012
30 Dec 2011 AA Full accounts made up to 30 September 2011
13 Sep 2011 AP01 Appointment of Mr Thomas Ford as a director
14 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
16 May 2011 AD01 Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011
19 Jan 2011 AA Full accounts made up to 24 September 2010
25 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr Michelangelo Federico Stefani on 7 June 2010
25 Jun 2010 CH01 Director's details changed for Mrs. Debra Reynolds on 7 June 2010
25 Jun 2010 AD03 Register(s) moved to registered inspection location
25 Jun 2010 AD02 Register inspection address has been changed
28 Jan 2010 AA01 Current accounting period extended from 30 June 2010 to 30 September 2010