- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |