PR NEWCO 4

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Director's details changed for Edward Fells on 2022-10-19

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / CHIVAS BROTHERS PERNOD RICARD / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON W6 9RS

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / CHIVAS BROTHERS (HOLDINGS) LIMITED / 01/07/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / CHIVAS BROTHERS (HOLDINGS) LIMITED / 06/04/2016

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / CHIVAS BROTHERS PERNOD RICARD / 06/04/2016

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 13/05/2020

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/03/1826 March 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER

View Document

05/09/175 September 2017 DIRECTOR APPOINTED VINCENT TURPIN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIVAS BROTHERS (HOLDINGS) LIMITED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIVAS BROTHERS PERNOD RICARD

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR AZIZ JETHA

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR AZIZ JETHA

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY JANE EGAN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY STUART MACNAB

View Document

28/07/1028 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/02/109 February 2010 ADOPT ARTICLES 14/12/2009

View Document

09/02/109 February 2010 ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED STUART MACNAB

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED STUART MACNAB

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/06/0421 June 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/06/0421 June 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

21/06/0421 June 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/06/0421 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 REREG OTHER 01/06/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 8-10 LAMPTON ROAD HOUNSLOW MIDDLESEX TW13 1JL

View Document

29/07/0229 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

19/03/0219 March 2002 NC INC ALREADY ADJUSTED 02/10/01

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0131 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information