Advanced company searchLink opens in new window

DIAGEO US HOLDINGS

Company number 04245744

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)
14 Sep 2010 TM01 Termination of appointment of Anna Manz as a director
27 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
14 Jan 2010 AA Full accounts made up to 30 June 2009
07 Dec 2009 CH01 Director's details changed for Andrew Milner Smith on 29 June 2009
04 Dec 2009 TM01 Termination of appointment of Gavin Crickmore as a director
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
04 Aug 2009 288a Director appointed andrew milner smith
30 Jul 2009 363a Return made up to 03/07/09; full list of members
30 Jul 2009 288b Appointment terminated director jill kyne
28 Apr 2009 288a Director appointed anna olive magdelene manz
28 Mar 2009 AA Full accounts made up to 30 June 2008
09 Oct 2008 288a Director appointed monika pais
17 Sep 2008 363a Return made up to 03/07/08; full list of members
12 Aug 2008 288a Director appointed adele ann abigail
09 Jul 2008 288b Appointment terminated director michael flynn
20 Mar 2008 AA Full accounts made up to 30 June 2007
22 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
16 Nov 2007 288a New director appointed
06 Nov 2007 288c Director's particulars changed
19 Oct 2007 288b Director resigned
17 Sep 2007 288a New director appointed
07 Aug 2007 288a New director appointed
06 Jul 2007 363a Return made up to 03/07/07; full list of members