- Company Overview for CHILFEN EXPORT PACKAGING LIMITED (07393741)
- Filing history for CHILFEN EXPORT PACKAGING LIMITED (07393741)
- People for CHILFEN EXPORT PACKAGING LIMITED (07393741)
- Charges for CHILFEN EXPORT PACKAGING LIMITED (07393741)
- More for CHILFEN EXPORT PACKAGING LIMITED (07393741)
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) |
---|---|---|---|
28 Nov 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
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
|
|
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 |