Advanced company searchLink opens in new window

APTARGROUP UK HOLDINGS LIMITED

Company number 04613135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2013 AP01 Appointment of Mr Michael Geoffrey Page as a director on 7 May 2013
03 Jun 2013 TM01 Termination of appointment of Christine Therese Alba Parish as a director on 7 May 2013
23 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2012 AP03 Appointment of Mr Paul Glew as a secretary on 31 August 2012
06 Sep 2012 TM02 Termination of appointment of Christine Therese Alba Parish as a secretary on 31 August 2012
20 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes MK15 0DF United Kingdom on 20 December 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
14 Dec 2010 AP03 Appointment of Mrs Christine Therese Alba Parish as a secretary
14 Dec 2010 TM02 Termination of appointment of Anne Robertson as a secretary
14 Dec 2010 CH01 Director's details changed for Mrs Christine Therese Alba Parish on 31 October 2009
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Christine Therese Alba Parish on 1 October 2009
01 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Oct 2009 288b Appointment terminated secretary robert bruce
01 Oct 2009 288a Secretary appointed anne robertson
06 Feb 2009 363a Return made up to 10/12/08; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from cyna house opal drive fox milne milton keynes MK15 0DF united kingdom
04 Feb 2009 287 Registered office changed on 04/02/2009 from 11 holdom avenue saxon park ind est bletchley milton keynes buckinghamshire MK1 1QU
19 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
21 May 2008 363s Return made up to 10/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
22 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006