- Company Overview for GREIF UK PLASTICS LTD (02612195)
- Filing history for GREIF UK PLASTICS LTD (02612195)
- People for GREIF UK PLASTICS LTD (02612195)
- Charges for GREIF UK PLASTICS LTD (02612195)
- More for GREIF UK PLASTICS LTD (02612195)
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) |
---|---|---|---|
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
24 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
27 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
20 Jun 2017 | AP02 | Appointment of Jpack International Sas as a director on 15 May 2017 | |
24 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
26 Oct 2015 | CH01 | Director's details changed for Manfred Schneller on 26 October 2015 | |
05 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
12 Aug 2015 | MR04 | Satisfaction of charge 026121950009 in full | |
19 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
18 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
15 Aug 2014 | AA | Full accounts made up to 29 December 2013 | |
13 Aug 2014 | AUD | Auditor's resignation | |
07 Jul 2014 | CH01 | Director's details changed for Jean Philippe Morvan on 7 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Mar 2014 | AD01 | Registered office address changed from Chesapeake Plastics Limited Gateway Crewe Cheshire CW1 6YA United Kingdom on 17 March 2014 | |
11 Mar 2014 | CERTNM |
Company name changed chesapeake plastics LIMITED\certificate issued on 11/03/14
|
|
11 Mar 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of Peter Taylor as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Keith Zadourian as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Cassidy Traub as a director |