Advanced company searchLink opens in new window

CONSOLIDATED PLASTICS LIMITED

Company number 10827904

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)
11 Dec 2023 AA Accounts for a small company made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
08 Jun 2023 AD04 Register(s) moved to registered office address 23 Shefford Road Shefford Road Meppershall Shefford SG17 5LN
04 May 2023 PSC04 Change of details for Mrs Samantha Helen Aspinall as a person with significant control on 13 April 2023
04 May 2023 PSC04 Change of details for Martin John Foreman as a person with significant control on 13 April 2023
04 May 2023 PSC04 Change of details for James Trafford as a person with significant control on 13 April 2023
04 May 2023 PSC04 Change of details for Mr James Anthony John Beazley as a person with significant control on 13 April 2023
03 May 2023 PSC01 Notification of James Trafford as a person with significant control on 13 April 2023
03 May 2023 PSC01 Notification of James Beazley as a person with significant control on 13 April 2023
03 May 2023 PSC01 Notification of Samantha Helen Aspinall as a person with significant control on 13 April 2023
03 May 2023 PSC07 Cessation of Farrer & Co Trust Corporation Limited as a person with significant control on 13 April 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
06 Jan 2022 AA Accounts for a small company made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
05 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 19 June 2021
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 SH08 Change of share class name or designation
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 05/07/2021.
18 Mar 2020 AD01 Registered office address changed from Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW United Kingdom to 23 Shefford Road Shefford Road Meppershall Shefford SG17 5LN on 18 March 2020
19 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-29