- Company Overview for CHALLENGE PACKAGING LIMITED (04415655)
- Filing history for CHALLENGE PACKAGING LIMITED (04415655)
- People for CHALLENGE PACKAGING LIMITED (04415655)
- Charges for CHALLENGE PACKAGING LIMITED (04415655)
- More for CHALLENGE PACKAGING LIMITED (04415655)
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) |
---|---|---|---|
17 Oct 2016 | AUD | Auditor's resignation | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | AP03 | Appointment of Mr Simon Francis Allen as a secretary on 17 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Donald Thomas Mclaren as a director on 17 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Anthony Edward Hanson as a secretary on 17 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AP01 | Appointment of Mr Martin Coppard as a director on 8 April 2016 | |
11 Jan 2016 | MR01 | Registration of charge 044156550007, created on 23 December 2015 | |
10 Nov 2015 | MR01 | Registration of charge 044156550006, created on 2 November 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
11 Sep 2015 | TM01 | Termination of appointment of Claire Rachel Allen as a director on 31 December 2007 | |
10 Sep 2015 | TM01 | Termination of appointment of Claire Rachel Allen as a director on 1 September 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Claire Rachel Allen as a secretary on 27 August 2015 | |
27 Aug 2015 | AP03 | Appointment of Mr Anthony Edward Hanson as a secretary on 27 August 2015 | |
24 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AD01 | Registered office address changed from , C/O Anthony Hanson, 4-6 Ridgewood Industrial Estate, Ridgewood, Uckfield, East Sussex, TN22 5QE to 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH on 22 June 2015 | |
01 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
12 Aug 2014 | MR01 | Registration of charge 044156550005, created on 25 July 2014 | |
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | MR01 | Registration of charge 044156550004 | |
30 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | MR01 | Registration of charge 044156550003 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders |