- Company Overview for CONSOLIDATED PLASTICS LIMITED (10827904)
- Filing history for CONSOLIDATED PLASTICS LIMITED (10827904)
- People for CONSOLIDATED PLASTICS LIMITED (10827904)
- Registers for CONSOLIDATED PLASTICS LIMITED (10827904)
- More for CONSOLIDATED PLASTICS LIMITED (10827904)
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
|
|
22 Jun 2020 | CS01 |
Confirmation statement made on 19 June 2020 with no updates
|
|
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
|