Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2022-12-20 |
update statutory_documents 20/12/22 STATEMENT OF CAPITAL EUR 4624352206 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FELLS / 19/10/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MACNAB |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERNOD RICARD SA / 31/03/2017 |
2022-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-10-29 |
update statutory_documents 29/10/21 STATEMENT OF CAPITAL EUR 4510495948 |
2021-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE THOMPSON / 01/09/2021 |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE COUTURES |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED JEAN-ETIENNE GOURGUES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FELLS / 07/12/2020 |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED EDWARD FELLS |
2020-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT TURPIN |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY |
2020-08-09 |
delete address CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON ENGLAND W6 9RS |
2020-08-09 |
insert address 20 MONTFORD PLACE KENNINGTON LONDON ENGLAND SE11 5DE |
2020-08-09 |
update registered_address |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2020 FROM
CHIVAS HOUSE 72 CHANCELLORS ROAD
LONDON
W6 9RS
ENGLAND |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE THOMPSON / 10/01/2020 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERNOD RICARD SA / 31/03/2017 |
2020-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE |
2019-07-09 |
update statutory_documents 26/06/19 STATEMENT OF CAPITAL EUR 4303395356 |
2019-05-28 |
update statutory_documents SECRETARY APPOINTED ALEXANDER HUGH SMILEY |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AILSA MAPPLEBECK |
2019-04-07 |
update account_category DORMANT => FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
2019-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-13 |
update statutory_documents SOLVENCY STATEMENT DATED 05/03/19 |
2019-03-13 |
update statutory_documents SHARE PREMIUM REDUCED 07/03/2019 |
2019-03-13 |
update statutory_documents 13/03/19 STATEMENT OF CAPITAL EUR 1000002 |
2019-03-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-09-10 |
update statutory_documents DIRECTOR APPOINTED CATHERINE LOUISE THOMPSON |
2018-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FITZSIMONS |
2018-07-02 |
update statutory_documents DIRECTOR APPOINTED JEAN-CHRISTOPHE COUTURES |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENT LACASSAGNE |
2018-06-25 |
update statutory_documents 25/06/18 STATEMENT OF CAPITAL EUR 1000002 |
2018-05-10 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-05-10 |
update accounts_last_madeup_date null => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-06-06 => 2019-03-31 |
2018-04-07 |
update accounts_next_due_date 2018-12-31 => 2018-06-06 |
2018-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
2018-03-06 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 30/06/2017 |
2017-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERNOD RICARD UK HOLDINGS LIMITED / 07/12/2017 |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED IAN TERENCE FITZSIMONS |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED LAURENT LACASSAGNE |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED VINCENT TURPIN |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER |
2017-05-07 |
update account_ref_day 31 => 30 |
2017-05-07 |
update account_ref_month 3 => 6 |
2017-04-26 |
update statutory_documents ADOPT ARTICLES 11/04/2017 |
2017-04-20 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/06/2018 |
2017-03-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |