- Company Overview for AMCOR UK GROUP MANAGEMENT LIMITED (00911657)
- Filing history for AMCOR UK GROUP MANAGEMENT LIMITED (00911657)
- People for AMCOR UK GROUP MANAGEMENT LIMITED (00911657)
- Charges for AMCOR UK GROUP MANAGEMENT LIMITED (00911657)
- More for AMCOR UK GROUP MANAGEMENT LIMITED (00911657)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Simon Michael Swann on 20 December 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Simon Michael Swann on 20 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Michael Watts as a director on 29 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
19 Jul 2016 | SH20 | Statement by Directors | |
19 Jul 2016 | CAP-SS | Solvency Statement dated 28/06/16 | |
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
20 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
16 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
05 May 2015 | AP01 |
Appointment of Smith Clare as a director on 1 May 2015
|
|
17 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
23 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
31 Oct 2013 | AD01 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 31 October 2013 | |
15 Aug 2013 | AP01 | Appointment of Mr Richard Dixon as a director | |
23 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|