- Company Overview for DIAGEO HEALTHCARE LIMITED (05635510)
- Filing history for DIAGEO HEALTHCARE LIMITED (05635510)
- People for DIAGEO HEALTHCARE LIMITED (05635510)
- More for DIAGEO HEALTHCARE LIMITED (05635510)
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) |
---|---|---|---|
19 Feb 2019 | AP01 | Appointment of Anita Joy Robinson as a director on 19 July 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Carolyn Darcy Isaacs as a director on 29 June 2018 | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
05 Jan 2018 | TM02 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
22 Mar 2017 | AP03 | Appointment of Mrs Claire Elizabeth Matthews as a secretary on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Keith James Miller as a director on 22 March 2017 | |
22 Mar 2017 | TM02 | Termination of appointment of Victoria Cooper as a secretary on 22 March 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Caterine Beris James as a director on 3 February 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Ian Archbold as a director on 1 December 2016 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
07 Nov 2014 | TM01 | Termination of appointment of Sally Catherine Moore as a director on 7 November 2014 | |
22 Jul 2014 | AUD | Auditor's resignation | |
15 Jul 2014 | MISC | Section 519 | |
27 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
26 Nov 2013 | TM01 | Termination of appointment of Helen Jackson as a director | |
26 Nov 2013 | CH01 | Director's details changed for Carolyn Darcy Isaacs on 23 November 2013 |