- Company Overview for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- Filing history for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- People for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- Charges for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- More for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
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 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
15 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
15 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2013 | AP01 | Appointment of Mr Clive Bowers as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Patrick Mcneill as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Peter Sangster as a director | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2013
|
|
04 Feb 2013 | SH03 | Purchase of own shares. | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
12 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mr Christopher James Buckenham on 1 June 2010 | |
29 Oct 2009 | CH01 | Director's details changed for Thomas Harold Lindop on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Dev Brahmachari on 27 October 2009 |