- Company Overview for SOUTHERN CROSS PACKAGING LIMITED (04437169)
- Filing history for SOUTHERN CROSS PACKAGING LIMITED (04437169)
- People for SOUTHERN CROSS PACKAGING LIMITED (04437169)
- Charges for SOUTHERN CROSS PACKAGING LIMITED (04437169)
- More for SOUTHERN CROSS PACKAGING LIMITED (04437169)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mrs Deborah Janet Louise Smith on 30 March 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Stuart Duedney Smith as a person with significant control on 30 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
12 Jan 2021 | AD02 | Register inspection address has been changed from C/O Rothmans Chartered Accountants 24 Park Road South Havant Hampshire PO9 1HB England to Azets 24 Park Road South Havant PO9 1HB | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | MR04 | Satisfaction of charge 044371690002 in full | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
06 Nov 2019 | MR04 | Satisfaction of charge 044371690003 in full | |
09 Oct 2019 | MR04 | Satisfaction of charge 044371690004 in full | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
23 May 2019 | CH01 | Director's details changed for Mrs Judith Ann Elizabeth Gill on 28 April 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Clifford William Gill on 28 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
05 Mar 2019 | MR01 | Registration of charge 044371690004, created on 5 March 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |