Advanced company searchLink opens in new window

CHILFEN EXPORT PACKAGING LIMITED

Company number 07393741

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
23 Nov 2023 AA Audited abridged accounts made up to 28 February 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
28 Sep 2023 PSC07 Cessation of Alec Bruce Childs as a person with significant control on 28 September 2023
12 Jul 2023 MR04 Satisfaction of charge 073937410003 in full
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
15 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2022 TM01 Termination of appointment of Alec Bruce Childs as a director on 2 September 2022
12 Jul 2022 AA Audited abridged accounts made up to 28 February 2022
11 Feb 2022 MR04 Satisfaction of charge 073937410002 in full
24 Nov 2021 AA Audited abridged accounts made up to 28 February 2021
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
12 Oct 2021 PSC05 Change of details for Wiltonsign Properties Limited as a person with significant control on 21 June 2021
09 Dec 2020 PSC05 Change of details for Wiltonsign Properties Limited as a person with significant control on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mr Alec Bruce Childs as a person with significant control on 9 December 2020
09 Dec 2020 PSC04 Change of details for Ms Michelle Dear as a person with significant control on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Russell Bruce Ashley Childs on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mr Russell Bruce Ashley Childs as a person with significant control on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Alec Bruce Childs on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Ms Michelle Dear on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Unit 1 Flint Road Letchworth Garden City Hertfordshire SG6 1HJ on 9 December 2020
30 Oct 2020 AA Accounts for a small company made up to 29 February 2020
27 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of John Christopher Brook as a director on 1 March 2020