- 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) |
---|---|---|---|
30 Jan 2019 | MR01 | Registration of charge 048293540003, created on 30 January 2019 | |
30 Jan 2019 | MR01 | Registration of charge 048293540004, created on 30 January 2019 | |
20 Dec 2018 | AA | Full accounts made up to 31 August 2018 | |
12 Oct 2018 | SH03 | Purchase of own shares. | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
29 Jan 2018 | TM01 | Termination of appointment of Ian Stormont Doughty as a director on 15 January 2018 | |
07 Dec 2017 | AA | Full accounts made up to 31 August 2017 | |
06 Dec 2017 | SH03 | Purchase of own shares. | |
16 Oct 2017 | SH03 | Purchase of own shares. | |
12 Oct 2017 | SH08 | Change of share class name or designation | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
12 Jun 2017 | CH01 | Director's details changed for Mr Ian Stormont Doughty on 12 June 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Philip Joseph Dawber on 12 June 2017 | |
12 Jun 2017 | CH01 | Director's details changed for David Karl Dawber on 12 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF to Unit 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 12 June 2017 | |
18 Apr 2017 | SH03 | Purchase of own shares. | |
31 Mar 2017 | SH03 | Purchase of own shares. | |
16 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2016
|
|
16 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 November 2015
|
|
13 Dec 2016 | AA | Full accounts made up to 31 August 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
28 Nov 2015 | AA | Accounts for a medium company made up to 31 August 2015 | |
27 Sep 2015 | AP03 | Appointment of Mr Robert Ian Hothersall as a secretary on 1 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Ian Doughty as a director on 1 September 2015 |