RECKITT & COLMAN (OVERSEAS) HEALTH LIMITED

103-105 Bath Road, Slough, SL1 3UH, Berkshire, United Kingdom
StatusACTIVE
Company No.11636337
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

RECKITT & COLMAN (OVERSEAS) HEALTH LIMITED is an active private limited company with number 11636337. It was incorporated 5 years, 6 months, 28 days ago, on 22 October 2018. The company address is 103-105 Bath Road, Slough, SL1 3UH, Berkshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Christopher Andrew Pickstone

Appointment date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Timothy John Martel

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles David Everitt

Change date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: James Edward Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair James Peach

Termination date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-08

Officer name: James Edward Hodges

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-08

Officer name: Christine Anne-Marie Logan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Timothy John Martel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Timmis

Termination date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr Alasdair James Peach

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Hennah

Termination date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Timmis

Change date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vp General Counsel Trademarks Charles David Everitt

Appointment date: 2018-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IKON MANOR LTD

136-137 CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:11475826
Status:ACTIVE
Category:Private Limited Company

JO SANTORO LTD

STONE GABLES MAIN STREET,OAKHAM,LE15 8DE

Number:11796330
Status:ACTIVE
Category:Private Limited Company

MAC'S ACTIVE CLUB LIMITED

FLAT 3,KINGSTON UPON THAMES,KT1 4AE

Number:10540988
Status:ACTIVE
Category:Private Limited Company

NAY PROTECT LTD

2A HARTINGTON ROAD,LONDON,E17 8AT

Number:11348689
Status:ACTIVE
Category:Private Limited Company

ROGER HART FARMS LIMITED

12 FENNY LANE,ROYSTON,SG8 6NN

Number:01277749
Status:ACTIVE
Category:Private Limited Company

SUFFOLK NORSE LIMITED

280 FIFERS LANE,NORWICH,NR6 6EQ

Number:07911392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source