- Company Overview for HALEON UK HOLDINGS LIMITED (08998608)
- Filing history for HALEON UK HOLDINGS LIMITED (08998608)
- People for HALEON UK HOLDINGS LIMITED (08998608)
- More for HALEON UK HOLDINGS LIMITED (08998608)
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) |
---|---|---|---|
20 Oct 2023 | CERTNM |
Company name changed glaxosmithkline consumer healthcare holdings LIMITED\certificate issued on 20/10/23
|
|
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
15 May 2023 | CH02 | Director's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 31 March 2023 | |
15 May 2023 | CH02 | Director's details changed for Haleon Uk Corporate Director Limited on 31 March 2023 | |
15 May 2023 | CH04 | Secretary's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 31 March 2023 | |
15 May 2023 | CH02 | Director's details changed for Gsk Consumer Healthcare Holdings (No.4) Limited on 31 March 2023 | |
08 Feb 2023 | PSC07 | Cessation of Haleon Plc as a person with significant control on 6 February 2023 | |
08 Feb 2023 | PSC02 | Notification of Haleon Intermediate Holdings Limited as a person with significant control on 6 February 2023 | |
16 Dec 2022 | PSC05 | Change of details for Haleon Plc as a person with significant control on 9 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
15 Aug 2022 | CH01 | Director's details changed for Mr Scott Christopher Bourgeois on 18 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Gsk Plc as a person with significant control on 15 July 2022 | |
29 Jul 2022 | PSC02 | Notification of Haleon Plc as a person with significant control on 15 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 18 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Building 5, First Floor the Heights Weybridge KT13 0NY on 19 July 2022 | |
19 Jul 2022 | AP04 | Appointment of Gsk Consumer Healthcare Holdings (No.8) Limited as a secretary on 18 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Scott Christopher Bourgeois as a director on 18 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Ciara Martha Lynch as a director on 18 July 2022 | |
19 Jul 2022 | AP02 | Appointment of Gsk Consumer Healthcare Holdings (No.8) Limited as a director on 18 July 2022 | |
19 Jul 2022 | AP02 | Appointment of Gsk Consumer Healthcare Holdings (No.4) Limited as a director on 18 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Adam Walker as a director on 18 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of the Wellcome Foundation Limited as a director on 18 July 2022 | |
19 Jul 2022 | TM02 | Termination of appointment of Edinburgh Phamaceutical Industries Limited as a secretary on 18 July 2022 | |
15 Jun 2022 | AA | Full accounts made up to 31 December 2021 |