- Company Overview for HCP PACKAGING UK LIMITED (05373704)
- Filing history for HCP PACKAGING UK LIMITED (05373704)
- People for HCP PACKAGING UK LIMITED (05373704)
- Charges for HCP PACKAGING UK LIMITED (05373704)
- More for HCP PACKAGING UK LIMITED (05373704)
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) |
---|---|---|---|
05 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
22 Jul 2021 | AD01 | Registered office address changed from Tayfield House Poole Road Westbourne Bournemouth Dorset BH4 9DW England to Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW on 22 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 1 High Street Guildford Surrey GU2 4HP United Kingdom to Tayfield House Poole Road Westbourne Bournemouth Dorset BH4 9DW on 22 July 2021 | |
12 Jan 2021 | AA |
Full accounts made up to 31 December 2019
|
|
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 25 July 2020
|
|
11 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
12 Feb 2020 | CH01 | Director's details changed for Jacqueline Clare Mantle on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Derek Richard Mantle on 12 February 2020 | |
11 Feb 2020 | MR01 | Registration of charge 053737040003, created on 30 January 2020 | |
11 Feb 2020 | MR04 | Satisfaction of charge 053737040002 in full | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
07 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2019 | PSC07 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 22 February 2019 | |
10 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
22 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Jun 2017 | MR01 | Registration of charge 053737040002, created on 25 May 2017 | |
16 May 2017 | MR04 | Satisfaction of charge 053737040001 in full | |
20 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
26 Oct 2016 | MA | Memorandum and Articles of Association | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|