Advanced company searchLink opens in new window

CARLSBERG UK HOLDINGS LIMITED

Company number 00867160

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)
17 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 AA Full accounts made up to 31 December 2014
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 AP01 Appointment of David Iain Gow as a director on 14 June 2016
20 Jul 2016 TM01 Termination of appointment of Matthew John Callan as a director on 14 June 2016
14 Apr 2016 AP01 Appointment of Mr Stephen Bruce Ray as a director on 31 March 2016
14 Apr 2016 AP01 Appointment of Paul Benedict Armstrong as a director on 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Bjarke Roost as a director on 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Michiel Jeroen Herkemij as a director on 31 March 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 110,104,037
17 Nov 2015 AP01 Appointment of Mr Michiel Jeroen Herkemij as a director on 12 October 2015
17 Nov 2015 TM01 Termination of appointment of James David Lousada as a director on 31 October 2015
06 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 110,104,037
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 110,104,037
07 Oct 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 AP01 Appointment of Matthew John Callan as a director
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 110,004,037
03 Mar 2014 AD04 Register(s) moved to registered office address
27 Feb 2014 AP01 Appointment of Bjarke Roost as a director
27 Feb 2014 TM01 Termination of appointment of Helle Bjornskov Fischer as a director
10 Feb 2014 AP01 Appointment of James David Lousada as a director
10 Feb 2014 TM01 Termination of appointment of Benet Slay as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
21 May 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 110,004,037