Cheshire Packaging Group Ltd was setup in 2001. We do not know the number of employees at the business. The current directors of this business are Pearson, Susan, Blundell, Glenn Anthony, Dalgleish, Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUNDELL, Glenn Anthony | 19 June 2002 | 31 March 2012 | 1 |
DALGLEISH, Andrew | 19 June 2002 | 31 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Susan | 18 January 2001 | 10 March 2002 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 January 2020 | |
RESOLUTIONS - N/A | 02 January 2020 | |
LIQ02 - N/A | 02 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 January 2020 | |
AA - Annual Accounts | 30 June 2019 | |
CS01 - N/A | 09 February 2019 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
PSC07 - N/A | 18 December 2018 | |
AD01 - Change of registered office address | 11 December 2018 | |
PSC01 - N/A | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
AA - Annual Accounts | 20 September 2018 | |
AA01 - Change of accounting reference date | 20 June 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 01 August 2016 | |
AA01 - Change of accounting reference date | 04 May 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 18 December 2015 | |
TM01 - Termination of appointment of director | 30 August 2015 | |
AP01 - Appointment of director | 30 August 2015 | |
CERTNM - Change of name certificate | 23 March 2015 | |
AR01 - Annual Return | 15 February 2015 | |
AA - Annual Accounts | 21 October 2014 | |
MR01 - N/A | 02 October 2014 | |
AD01 - Change of registered office address | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM02 - Termination of appointment of secretary | 26 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
MR04 - N/A | 19 September 2014 | |
MR04 - N/A | 13 September 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 22 January 2013 | |
TM01 - Termination of appointment of director | 04 December 2012 | |
TM01 - Termination of appointment of director | 04 December 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 23 January 2012 | |
CH01 - Change of particulars for director | 23 January 2012 | |
CH03 - Change of particulars for secretary | 23 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 14 February 2010 | |
CH01 - Change of particulars for director | 14 February 2010 | |
CH01 - Change of particulars for director | 14 February 2010 | |
CH03 - Change of particulars for secretary | 14 February 2010 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 10 November 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
363a - Annual Return | 08 April 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 13 November 2003 | |
288b - Notice of resignation of directors or secretaries | 29 June 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
363s - Annual Return | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
NEWINC - New incorporation documents | 18 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 September 2014 | Outstanding |
N/A |
Debenture | 15 October 2008 | Fully Satisfied |
N/A |
Debenture | 20 June 2005 | Fully Satisfied |
N/A |