COLGATE-PALMOLIVE FINANCE (UK) PLC: Filings - Page 3

  • Overview

    Company NameCOLGATE-PALMOLIVE FINANCE (UK) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02804510
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for COLGATE-PALMOLIVE FINANCE (UK) PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Mar 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Christopher Robert Burniston as a director

    2 pagesAP01

    Termination of appointment of Peter Graylin as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Mar 23, 2013 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 2 Lambs Passage London EC1Y 8BB* on Apr 17, 2013

    1 pagesAD01

    Appointment of Mr Christopher Robert Burniston as a secretary

    1 pagesAP03

    Appointment of Mr Massimo Poli as a director

    2 pagesAP01

    Termination of appointment of Scott Sherwood as a director

    1 pagesTM01

    Termination of appointment of Trusec Limited as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Mar 23, 2012 with full list of shareholders

    16 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Mar 23, 2011

    18 pagesRP04

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Edward Filusch as a director

    2 pagesTM01

    Termination of appointment of Katherine Ramundo as a director

    2 pagesTM01

    Annual return made up to Mar 23, 2011 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Jul 08, 2011A Second Filed AR01 was registered on 08/07/2011.

    Appointment of Mr Scott Lewis Sherwood as a director

    3 pagesAP01

    Appointment of Peter John Graylin as a director

    3 pagesAP01

    Appointment of Mr Gregory O'brian Malcom as a director

    3 pagesAP01

    Termination of appointment of Christopher Pedersen as a director

    2 pagesTM01

    Termination of appointment of Lee Swayze as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Mar 23, 2010 with full list of shareholders

    17 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0