Advanced company searchLink opens in new window

MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED

Company number 03699714

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)
16 Apr 2015 AA Full accounts made up to 30 June 2014
11 Feb 2015 MR01 Registration of charge 036997140017, created on 3 February 2015
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 417,302,483
01 Aug 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 CERTNM Company name changed chesapeake uk acquisitions LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
25 Jul 2014 CONNOT Change of name notice
23 May 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
20 May 2014 MR01 Registration of charge 036997140016
24 Feb 2014 MR01 Registration of charge 036997140015
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 417,302,483
20 Dec 2013 MR01 Registration of charge 036997140014
17 Oct 2013 MR04 Satisfaction of charge 13 in full
26 Jul 2013 AA Full accounts made up to 30 December 2012
08 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Timothy Whitfield as a director
07 Sep 2012 AA Full accounts made up to 1 January 2012
20 Apr 2012 CH01 Director's details changed for Timothy Whitfield on 31 July 2009
09 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011
16 Sep 2011 AA Full accounts made up to 2 January 2011
27 Jul 2011 TM01 Termination of appointment of Gerard Kerins as a director
07 Jul 2011 CH01 Director's details changed for Yves Regniers on 23 June 2011
30 Mar 2011 AP01 Appointment of Yves Regniers as a director
30 Mar 2011 TM01 Termination of appointment of Guy Faller as a director
07 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders