PZ CUSSONS (HOLDINGS) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Officers. Appointment date: 2023-12-05. Officer name: Louise Brace. 2023-12-06 View Report
Officers. Officer name: Martyn John Campbell. Termination date: 2023-12-05. 2023-12-06 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type full. 2022-03-02 View Report
Confirmation statement. Statement with no updates. 2021-12-14 View Report
Officers. Officer name: Kareem Moustafa. Appointment date: 2021-07-28. 2021-09-03 View Report
Officers. Termination date: 2021-07-28. Officer name: Andrew Bowie. 2021-09-03 View Report
Accounts. Accounts type full. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Officers. Appointment date: 2020-06-01. Officer name: Kevin Michael Massie. 2020-06-12 View Report
Officers. Officer name: Simon Paul Plant. Termination date: 2020-05-31. 2020-06-12 View Report
Officers. Termination date: 2020-01-31. Officer name: George Alexander Kanellis. 2020-01-31 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Accounts. Accounts type full. 2019-11-26 View Report
Accounts. Accounts type full. 2018-12-23 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Officers. Appointment date: 2018-01-01. Officer name: Andrew Bowie. 2018-01-17 View Report
Officers. Officer name: Chris Davis. Termination date: 2017-12-31. 2018-01-17 View Report
Officers. Termination date: 2017-12-31. Officer name: Jon Lang. 2018-01-12 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Simon Paul Plant. 2018-01-12 View Report
Confirmation statement. Statement with updates. 2017-12-04 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Address. New address: One St Peter's Square Manchester M2 3DE. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. 2017-06-12 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2017-06-09 View Report
Officers. Change date: 2017-05-19. Officer name: Mr George Antonios Kanellis. 2017-05-19 View Report
Accounts. Accounts type full. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2016-06-02 View Report
Accounts. Accounts type full. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type full. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Accounts. Accounts type full. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Address. Move registers to registered office company. 2013-12-19 View Report
Address. Move registers to sail company. 2013-12-09 View Report
Address. Change sail address company. 2013-12-09 View Report
Officers. Officer name: John Pantelireis. 2013-04-22 View Report
Accounts. Accounts type full. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Resolution. Description: Resolutions. 2012-07-12 View Report
Accounts. Accounts type full. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Officers. Change date: 2011-10-18. Officer name: Mr Jon Lang. 2011-10-18 View Report
Officers. Change date: 2011-10-18. Officer name: Mr Martyn John Campbell. 2011-10-18 View Report
Officers. Officer name: Mr John Pantelireis. 2011-05-04 View Report
Officers. Officer name: Mr George Antonios Kanellis. 2011-05-04 View Report