THE CLASSIC PRINTED BAG COMPANY LIMITED

03215164
YORK HOUSE SEYMOUR STREET LONDON ENGLAND W1H 7JT

Documents

Documents
Date Category Description Pages
21 Jul 2024 accounts Annual Accounts 3 Buy now
08 Jul 2024 officers Appointment of director (Mr Dale David Stokes) 2 Buy now
08 Jul 2024 officers Termination of appointment of director (Andrew James Tedbury) 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 officers Termination of appointment of director (Helen Ruth Cockerham) 1 Buy now
03 Oct 2022 accounts Annual Accounts 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 officers Change of particulars for director (Mr Nicholas Gerald Ashby) 2 Buy now
14 Jan 2022 officers Appointment of director (Mr Laurence Walter Hill) 2 Buy now
14 Jan 2022 officers Termination of appointment of director (George David Nicholas Tarratt) 1 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 officers Change of particulars for director (Mr Nicholas Gerald Ashby) 2 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
08 Oct 2020 officers Appointment of secretary (Mrs Suzanne Isabel Jefferies) 2 Buy now
08 Oct 2020 officers Termination of appointment of secretary (Paul Nicholas Hussey) 1 Buy now
16 Jul 2020 officers Termination of appointment of director (Peter Lewis Turner) 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 officers Termination of appointment of director (Damian Williams) 1 Buy now
05 Jun 2019 accounts Annual Accounts 14 Buy now
01 May 2019 officers Change of particulars for director (Mr Peter Lewis Turner) 2 Buy now
11 Oct 2018 officers Termination of appointment of director (Martin Jebb) 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 19 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 26 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 resolution Resolution 34 Buy now
14 Oct 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Oct 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
14 Sep 2016 auditors Auditors Resignation Company 1 Buy now
09 Sep 2016 auditors Auditors Resignation Company 1 Buy now
12 Jul 2016 annual-return Annual Return 8 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jun 2016 accounts Annual Accounts 26 Buy now
09 Jun 2016 officers Appointment of secretary (Mr Paul Nicholas Hussey) 2 Buy now
08 Jun 2016 officers Appointment of director (Mr Martin Jebb) 2 Buy now
08 Jun 2016 officers Termination of appointment of secretary (Amanda Rosemary Turner) 1 Buy now
08 Jun 2016 officers Appointment of director (Mr George David Nicholas Tarratt) 2 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2016 officers Appointment of director (Mr Craig Nightingale) 2 Buy now
08 Jun 2016 officers Appointment of director (Mr Andrew James Tedbury) 2 Buy now
08 Jun 2016 officers Appointment of director (Mrs Helen Ruth Cockerham) 2 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 20 Buy now
08 Aug 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
30 Jun 2014 annual-return Annual Return 6 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
31 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2013 mortgage Registration of a charge 10 Buy now
27 Sep 2013 mortgage Registration of a charge 25 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 officers Change of particulars for director (Mr Nicholas Gerald Ashby) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Mr Damian Williams) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Mr Peter Lewis Turner) 2 Buy now
10 Apr 2012 officers Change of particulars for secretary (Amanda Rosemary Turner) 1 Buy now
26 Mar 2012 accounts Annual Accounts 8 Buy now
23 Jun 2011 annual-return Annual Return 7 Buy now
23 May 2011 officers Termination of appointment of director (David Mines) 1 Buy now
23 Mar 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 officers Change of particulars for director (Mr David Mines) 2 Buy now
12 Jan 2011 officers Change of particulars for director (Mr Nicholas Gerald Ashby) 2 Buy now
22 Jun 2010 annual-return Annual Return 8 Buy now
08 Jun 2010 officers Appointment of director (Mr David Mines) 2 Buy now
20 May 2010 accounts Annual Accounts 8 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2009 annual-return Return made up to 15/06/09; full list of members 5 Buy now
26 Jun 2009 address Location of debenture register 1 Buy now
26 Jun 2009 address Location of register of members 1 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from, ketts house, winchester road, chandlers ford, hampshire, SO53 2FZ 1 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
31 Mar 2009 officers Director's change of particulars / damian williams / 01/01/2009 1 Buy now
30 Jun 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 15/06/08; full list of members 6 Buy now
19 Jun 2008 officers Appointment terminated secretary peter turner 1 Buy now
28 Jan 2008 capital Ad 24/01/08--------- £ si 20@1=20 £ ic 120/140 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
25 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 incorporation Memorandum Articles 17 Buy now
11 Jan 2008 resolution Resolution 2 Buy now
11 Jan 2008 resolution Resolution 19 Buy now
11 Jan 2008 officers New director appointed 2 Buy now
11 Jan 2008 capital Ad 20/12/07--------- £ si 20@1=20 £ ic 100/120 2 Buy now
22 Dec 2007 officers New secretary appointed 2 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
07 Sep 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
05 Jul 2007 accounts Annual Accounts 6 Buy now
20 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Sep 2006 accounts Annual Accounts 6 Buy now
10 Jul 2006 annual-return Return made up to 15/06/06; full list of members 7 Buy now
24 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now