- Company Overview for TRUSTED PACKAGE COMPANY LTD (12655178)
- Filing history for TRUSTED PACKAGE COMPANY LTD (12655178)
- People for TRUSTED PACKAGE COMPANY LTD (12655178)
- More for TRUSTED PACKAGE COMPANY LTD (12655178)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
14 May 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 30 April 2024 | |
23 Jan 2024 | AP01 | Appointment of Mrs Jane Elizabeth Schumm as a director on 9 January 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Christina Katherine Ann Fitzpatrick as a director on 9 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Christina Fitzpatrick as a person with significant control on 9 January 2024 | |
12 Jan 2024 | PSC02 | Notification of Hays Travel Limited as a person with significant control on 9 January 2024 | |
12 Jan 2024 | TM02 | Termination of appointment of Christina Fitzpatrick as a secretary on 9 January 2024 | |
12 Jan 2024 | AP01 | Appointment of Mrs Irene Hays as a director on 12 January 2024 | |
12 Jan 2024 | AP01 | Appointment of Mr Kenneth Peter Campling as a director on 12 January 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from The Boathouse Harbour Square Nene Parade Wisbech PE13 3BH England to Gilbridge House Keel Square Sunderland Tyne and Wear SR1 3HA on 12 January 2024 | |
15 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 30 November 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
02 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | AD01 | Registered office address changed from 20 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DR England to The Boathouse Harbour Square Nene Parade Wisbech PE13 3BH on 17 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mrs Christina Katherine Ann Fitzpatrick on 17 March 2021 | |
17 Mar 2021 | CH03 | Secretary's details changed for Mrs Christina Fitzpatrick on 17 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Christina Fitzpatrick as a person with significant control on 17 March 2021 | |
09 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-09
|