Manchester
M22 5TG
Director Name | Kareem Moustafa |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 July 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Archibald Graham Calder |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | William Gerard Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 August 2008) |
Role | Chief Executive |
Correspondence Address | Wetlands Callan Road Kilkenny Irish |
Director Name | Constantin Nicoloulias |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazelmere The Springs Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Brendan Eugene O'Connor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 August 2008) |
Role | Accountant |
Correspondence Address | 1 Noreview Bennetsbridge Kilkenny Irish |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Secretary Name | Mr Brandon Howard Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Chris Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2007(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Brian Anthony Phelan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr George Alexander Kanellis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Brandon Howard Leigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr John Joseph Moloney |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Geoffrey Joseph Meagher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slievenamon Granges Road Kilkenny County Kilkenny Irish |
Director Name | Mr Colin Gordon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Hannah Josephine Talbot |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Group Managing Director |
Country of Residence | Ireland |
Correspondence Address | Glanbia Plc Group Secretariat Department Glanbia House Kilkenny Ireland |
Director Name | Muireann Kelliher |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Strategy And Development Executive |
Country of Residence | Ireland |
Correspondence Address | Glanbia Plc Group Secretariat Department Glanbia House Kilkenny Ireland |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Alan Bergin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2019(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | pzcussons.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
240k at £1 | Pz Cussons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £815,000 |
Net Worth | £8,184,000 |
Cash | £35,000 |
Current Liabilities | £461,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
9 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Full accounts made up to 31 May 2022 (20 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
2 March 2022 | Full accounts made up to 31 May 2021 (20 pages) |
3 September 2021 | Appointment of Kareem Moustafa as a director on 28 July 2021 (2 pages) |
3 September 2021 | Termination of appointment of Andrew Bowie as a director on 28 July 2021 (1 page) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 April 2021 | Full accounts made up to 31 May 2020 (19 pages) |
8 March 2021 | Termination of appointment of Alan Bergin as a director on 8 March 2021 (1 page) |
5 March 2021 | Appointment of Andrew Bowie as a director on 1 March 2021 (2 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
12 June 2020 | Termination of appointment of Simon Paul Plant as a director on 31 May 2020 (1 page) |
12 June 2020 | Appointment of Kevin Michael Massie as a director on 1 June 2020 (2 pages) |
31 January 2020 | Termination of appointment of George Alexander Kanellis as a director on 31 January 2020 (1 page) |
26 November 2019 | Full accounts made up to 31 May 2019 (19 pages) |
4 July 2019 | Termination of appointment of Brandon Howard Leigh as a secretary on 13 June 2019 (1 page) |
4 July 2019 | Appointment of Alan Bergin as a director on 13 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
24 December 2018 | Full accounts made up to 31 May 2018 (20 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of Chris Davis as a director on 31 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages) |
26 September 2017 | Full accounts made up to 31 May 2017 (19 pages) |
26 September 2017 | Full accounts made up to 31 May 2017 (19 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 May 2017 | Director's details changed for Mr George Alexander Kanellis on 19 May 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr George Alexander Kanellis on 19 May 2017 (2 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 January 2016 | Full accounts made up to 31 May 2015 (17 pages) |
27 January 2016 | Full accounts made up to 31 May 2015 (17 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
20 May 2015 | Termination of appointment of Hannah Josephine Talbot as a director on 31 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Muireann Kelliher as a director on 31 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Brian Anthony Phelan as a director on 31 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Brian Anthony Phelan as a director on 31 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Muireann Kelliher as a director on 31 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Hannah Josephine Talbot as a director on 31 March 2015 (1 page) |
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
5 May 2015 | Change of share class name or designation (2 pages) |
5 May 2015 | Statement of company's objects (2 pages) |
5 May 2015 | Statement of company's objects (2 pages) |
5 May 2015 | Change of share class name or designation (2 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Resolutions
|
13 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
13 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (21 pages) |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (21 pages) |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (21 pages) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders
|
17 June 2014 | Register inspection address has been changed (1 page) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders
|
17 June 2014 | Register(s) moved to registered inspection location (1 page) |
17 June 2014 | Register(s) moved to registered inspection location (1 page) |
17 June 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Appointment of Hannah Josephine Talbot as a director on 27 February 2014 (3 pages) |
22 May 2014 | Appointment of Hannah Josephine Talbot as a director on 27 February 2014 (3 pages) |
22 May 2014 | Appointment of Muireann Kelliher as a director on 27 February 2014 (3 pages) |
22 May 2014 | Appointment of Muireann Kelliher as a director on 27 February 2014 (3 pages) |
9 May 2014 | Termination of appointment of Colin Gordon as a director on 27 February 2014 (1 page) |
9 May 2014 | Termination of appointment of Colin Gordon as a director on 27 February 2014 (1 page) |
9 May 2014 | Termination of appointment of John Joseph Moloney as a director on 27 February 2014 (1 page) |
9 May 2014 | Termination of appointment of John Joseph Moloney as a director on 27 February 2014 (1 page) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (27 pages) |
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (27 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
19 October 2011 | Secretary's details changed for Mr Brandon Howard Leigh on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr George Antonios Kanellis on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Brandon Howard Leigh on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Chris Davis on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Chris Davis on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr John Joseph Moloney on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr George Antonios Kanellis on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Brian Anthony Phelan on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr John Joseph Moloney on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Brian Anthony Phelan on 19 October 2011 (2 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Group of companies' accounts made up to 31 May 2010 (19 pages) |
24 February 2011 | Group of companies' accounts made up to 31 May 2010 (19 pages) |
10 February 2011 | Termination of appointment of Geoffrey Meagher as a director (1 page) |
10 February 2011 | Appointment of Mr Colin Gordon as a director (2 pages) |
10 February 2011 | Termination of appointment of Geoffrey Meagher as a director (1 page) |
10 February 2011 | Appointment of Mr Colin Gordon as a director (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Mr Geoffrey Joseph Meagher on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr John Joseph Moloney on 4 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Mr John Joseph Moloney on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr John Joseph Moloney on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Geoffrey Joseph Meagher on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Brian Anthony Phelan on 4 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Mr Brian Anthony Phelan on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Geoffrey Joseph Meagher on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Brian Anthony Phelan on 4 June 2010 (2 pages) |
20 April 2010 | Registered office address changed from Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
25 February 2010 | Group of companies' accounts made up to 31 May 2009 (18 pages) |
25 February 2010 | Group of companies' accounts made up to 31 May 2009 (18 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
13 November 2008 | Group of companies' accounts made up to 31 May 2008 (19 pages) |
13 November 2008 | Group of companies' accounts made up to 31 May 2008 (19 pages) |
14 August 2008 | Appointment terminated director archibald calder (1 page) |
14 August 2008 | Appointment terminated director william murphy (1 page) |
14 August 2008 | Director appointed mr geoff meagher (1 page) |
14 August 2008 | Director appointed mr brian phelan (1 page) |
14 August 2008 | Director appointed mr brian phelan (1 page) |
14 August 2008 | Director appointed mr john moloney (1 page) |
14 August 2008 | Appointment terminated director archibald calder (1 page) |
14 August 2008 | Director appointed mr brandon howard leigh (1 page) |
14 August 2008 | Director appointed mr george antonios kanellis (1 page) |
14 August 2008 | Director appointed mr george antonios kanellis (1 page) |
14 August 2008 | Appointment terminated director william murphy (1 page) |
14 August 2008 | Appointment terminated director brendan o'connor (1 page) |
14 August 2008 | Director appointed mr geoff meagher (1 page) |
14 August 2008 | Appointment terminated director brendan o'connor (1 page) |
14 August 2008 | Director appointed mr john moloney (1 page) |
14 August 2008 | Director appointed mr brandon howard leigh (1 page) |
25 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
8 May 2008 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
8 May 2008 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: pz cussons house, bird hall lane stockport cheshire SK3 0XN (1 page) |
18 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: pz cussons house, bird hall lane stockport cheshire SK3 0XN (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
29 March 2007 | Group of companies' accounts made up to 31 May 2006 (16 pages) |
29 March 2007 | Group of companies' accounts made up to 31 May 2006 (16 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
12 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
30 March 2006 | Group of companies' accounts made up to 31 May 2005 (15 pages) |
30 March 2006 | Group of companies' accounts made up to 31 May 2005 (15 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (8 pages) |
6 July 2005 | Group of companies' accounts made up to 31 May 2004 (13 pages) |
6 July 2005 | Group of companies' accounts made up to 31 May 2004 (13 pages) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
9 July 2004 | Return made up to 04/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 04/06/04; full list of members (8 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
14 September 2003 | Ad 14/08/03--------- £ si 1@1=1 £ ic 199999/200000 (2 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Ad 14/08/03--------- £ si 199998@1=199998 £ ic 1/199999 (2 pages) |
14 September 2003 | Ad 14/08/03--------- £ si 199998@1=199998 £ ic 1/199999 (2 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Div 14/08/03 (1 page) |
14 September 2003 | Div 14/08/03 (1 page) |
14 September 2003 | Nc inc already adjusted 14/08/03 (1 page) |
14 September 2003 | Ad 14/08/03--------- £ si 1@1=1 £ ic 199999/200000 (2 pages) |
14 September 2003 | Nc inc already adjusted 14/08/03 (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
24 July 2003 | Company name changed inhoco 2869 LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed inhoco 2869 LIMITED\certificate issued on 24/07/03 (2 pages) |
4 June 2003 | Incorporation (20 pages) |
4 June 2003 | Incorporation (20 pages) |