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)
09 Mar 2020 TM01 Termination of appointment of John Christopher Brook as a director on 1 March 2020
08 Jan 2020 TM01 Termination of appointment of Paul John Beasley as a director on 31 December 2019
08 Jan 2020 PSC07 Cessation of Paul John Beasley as a person with significant control on 31 December 2019
07 Jan 2020 PSC04 Change of details for Mr Russell Bruce Ashley Childs as a person with significant control on 5 September 2019
07 Jan 2020 CH01 Director's details changed for Russell Bruce Ashley Childs on 5 September 2019
17 Oct 2019 AA Accounts for a small company made up to 28 February 2019
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
25 Jun 2019 PSC04 Change of details for Mr Alec Bruce Childs as a person with significant control on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Alec Bruce Childs on 24 June 2019
29 Nov 2018 AA Accounts for a small company made up to 28 February 2018
24 Oct 2018 CH01 Director's details changed for Russell Bruce Ashley Childs on 4 January 2014
23 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
27 Oct 2017 MR01 Registration of charge 073937410003, created on 19 October 2017
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
11 Oct 2017 PSC04 Change of details for Mr Alec Bruce Childs as a person with significant control on 29 September 2017
27 Sep 2017 AA Accounts for a small company made up to 28 February 2017
17 Oct 2016 AA Full accounts made up to 29 February 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Jun 2016 AP01 Appointment of Mr John Christopher Brook as a director on 2 May 2016
01 Dec 2015 AA Accounts for a small company made up to 28 February 2015
27 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,400
23 Mar 2015 TM01 Termination of appointment of Melanie Jayne Childs as a director on 28 February 2015
12 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,400
10 Nov 2014 CH01 Director's details changed for Michelle Dear on 28 July 2014
10 Nov 2014 CH01 Director's details changed for Michelle Dear on 31 May 2014