- Company Overview for CLIFFE PACKAGING LIMITED (04829354)
- Filing history for CLIFFE PACKAGING LIMITED (04829354)
- People for CLIFFE PACKAGING LIMITED (04829354)
- Charges for CLIFFE PACKAGING LIMITED (04829354)
- More for CLIFFE PACKAGING LIMITED (04829354)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
11 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Apr 2024 | MR01 | Registration of charge 048293540008, created on 17 April 2024 | |
26 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
30 May 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
17 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
14 May 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Nov 2020 | SH03 |
Purchase of own shares.
|
|
28 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
17 Feb 2020 | MR01 | Registration of charge 048293540007, created on 17 February 2020 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Philip Joseph Dawber on 1 October 2019 | |
26 Nov 2019 | CH01 | Director's details changed for David Karl Dawber on 28 June 2019 | |
04 Nov 2019 | SH03 | Purchase of own shares. | |
25 Oct 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Unit 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA England to Unit 5 Apollo Park University Way Crewe Cheshire CW1 6HX on 14 October 2019 | |
13 Aug 2019 | AD02 | Register inspection address has been changed from 74 the Close Norwich NR1 4DR England to 3 Aitken Close Sprowston Norwich NR7 8BB | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 March 2019
|
|
29 Mar 2019 | MR01 | Registration of charge 048293540006, created on 27 March 2019 | |
26 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2019 | MR01 | Registration of charge 048293540005, created on 12 March 2019 |