Advanced company searchLink opens in new window

HCP PACKAGING UK LIMITED

Company number 05373704

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)
22 Jul 2021 AD01 Registered office address changed from 1 High Street Guildford Surrey GU2 4HP United Kingdom to Tayfield House Poole Road Westbourne Bournemouth Dorset BH4 9DW on 22 July 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
  • ANNOTATION Part Rectified Pages containing unnecessary material were administratively removed from the accounts on 30/07/2021.
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 July 2020
  • GBP 3
11 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
12 Feb 2020 CH01 Director's details changed for Jacqueline Clare Mantle on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Derek Richard Mantle on 12 February 2020
11 Feb 2020 MR01 Registration of charge 053737040003, created on 30 January 2020
11 Feb 2020 MR04 Satisfaction of charge 053737040002 in full
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
07 Mar 2019 PSC08 Notification of a person with significant control statement
07 Mar 2019 PSC07 Cessation of Jean Eric Salata Rothleder as a person with significant control on 22 February 2019
10 May 2018 AA Accounts for a small company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
22 Jun 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 MR01 Registration of charge 053737040002, created on 25 May 2017
16 May 2017 MR04 Satisfaction of charge 053737040001 in full
20 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
26 Oct 2016 MA Memorandum and Articles of Association
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
21 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The restriction on the authorised share capital in paragraph 5 of the memorandum of association by virtue of section 28 is treated as a provision of the company's articles of association, is hereby revoked and deleted. The directors given the power to allot shares in the company, grant rights, to convert any security into shares under section 550 ot the act in substitution for all previous authorities in accordance with section 80 of the companies act 1985 or section 551 of the act. The authority granted shall cease to have effect where - the power is revoked; the company ceases to be a private company LIMITED by shares or there is more than one class of share in the company. 30/09/2016
28 Sep 2016 MR01 Registration of charge 053737040001, created on 21 September 2016
16 May 2016 CH01 Director's details changed for Jacqueline Clare Mantle on 16 May 2016