Date | Description |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-26 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/22 |
2024-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2024-02-05 |
update statutory_documents DIRECTOR APPOINTED MR IAIN GRAHAM LENNARD |
2023-12-20 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES |
2023-08-07 |
update num_mort_charges 3 => 4 |
2023-08-07 |
update num_mort_outstanding 3 => 4 |
2023-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE HAGGETT |
2023-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059108260004 |
2023-07-17 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME ANDREW BARNES |
2023-07-17 |
update statutory_documents DIRECTOR APPOINTED MR HARSHAD VALJI GORASIA |
2023-04-07 |
delete address SOUTHGATE PACKAGING LTD HAMLINS WAY, HARDWICK NARROWS IND ESTATE, KING'S LYNN NORFOLK PE30 4NG |
2023-04-07 |
insert address STERLING HOUSE HAMLIN WAY HARDWICK NARROWS KING'S LYNN ENGLAND PE30 4NG |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JON BRASIER |
2023-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
update statutory_documents DIRECTOR APPOINTED MR LUKE DOMONIC MARK HAGGETT |
2022-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM
SOUTHGATE GLOBAL LIMITED HAMLIN WAY
HARDWICK NARROWS
KING'S LYNN
PE30 4NG
ENGLAND |
2022-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM
SOUTHGATE PACKAGING LTD
HAMLINS WAY, HARDWICK
NARROWS IND ESTATE, KING'S LYNN
NORFOLK
PE30 4NG |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ELIS / 03/02/2022 |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED PHILLIP ELIS |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEMBER |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES |
2021-09-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-16 |
update statutory_documents ADOPT ARTICLES 13/08/2021 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update num_mort_charges 1 => 3 |
2021-09-07 |
update num_mort_outstanding 1 => 3 |
2021-09-03 |
update statutory_documents DIRECTOR APPOINTED MATTHEW WILLIAM KEMBER |
2021-09-03 |
update statutory_documents DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MCINTYRE |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG TURNER |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE TURNER |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TURNER |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS TURNER |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN TURNER |
2021-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059108260002 |
2021-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059108260003 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-30 |
insert company_previous_name SOUTHGATE PACKAGING LIMITED |
2020-10-30 |
update name SOUTHGATE PACKAGING LIMITED => SOUTHGATE GLOBAL LIMITED |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
2020-10-20 |
update statutory_documents CESSATION OF CHARLES DAVID MCINTYRE AS A PSC |
2020-10-20 |
update statutory_documents CESSATION OF CLIVE RUSSELL TURNER AS A PSC |
2020-10-20 |
update statutory_documents CESSATION OF CRAIG NEIL TURNER AS A PSC |
2020-10-20 |
update statutory_documents CESSATION OF DALE TURNER AS A PSC |
2020-10-20 |
update statutory_documents CESSATION OF GEORGE TURNER AS A PSC |
2020-10-20 |
update statutory_documents CESSATION OF MARCUS JAMES TURNER AS A PSC |
2020-10-20 |
update statutory_documents CESSATION OF STEPHEN RICHARD TURNER AS A PSC |
2020-09-16 |
update statutory_documents COMPANY NAME CHANGED SOUTHGATE PACKAGING LIMITED
CERTIFICATE ISSUED ON 16/09/20 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
2019-01-18 |
update statutory_documents DIRECTOR APPOINTED CRAIG TURNER |
2019-01-18 |
update statutory_documents DIRECTOR APPOINTED DALE TURNER |
2019-01-18 |
update statutory_documents DIRECTOR APPOINTED GEORGE TURNER |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID MCINTYRE |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RUSSELL TURNER |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG TURNER |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE TURNER |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE TURNER |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JAMES TURNER |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD TURNER |
2019-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ARPO GLOBAL LIMITED / 16/04/2016 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES TURNER / 10/08/2016 |
2016-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TURNER / 10/08/2016 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2015-12-24 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID MCINTYRE |
2015-11-09 |
update returns_last_madeup_date 2014-08-18 => 2015-08-18 |
2015-11-09 |
update returns_next_due_date 2015-09-15 => 2016-09-15 |
2015-10-14 |
update statutory_documents 18/08/15 FULL LIST |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD TURNER |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-18 => 2014-08-18 |
2014-10-07 |
update returns_next_due_date 2014-09-15 => 2015-09-15 |
2014-09-09 |
update statutory_documents 18/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-18 => 2013-08-18 |
2013-09-06 |
update returns_next_due_date 2013-09-15 => 2014-09-15 |
2013-08-29 |
update statutory_documents 18/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
update account_category SMALL => FULL |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 11 => 12 |
2013-06-22 |
update accounts_last_madeup_date 2011-11-30 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2013-08-31 => 2013-09-30 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-22 |
update returns_last_madeup_date 2011-08-18 => 2012-08-18 |
2013-06-22 |
update returns_next_due_date 2012-09-15 => 2013-09-15 |
2013-06-21 |
update account_category DORMANT => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-05-31 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-17 |
update statutory_documents SECTION 519 OF THE COMPANIES ACT 2006 |
2012-09-13 |
update statutory_documents 18/08/12 FULL LIST |
2012-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-06 |
update statutory_documents PREVSHO FROM 30/11/2012 TO 31/12/2011 |
2012-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2012-05-25 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2011-09-28 |
update statutory_documents SECOND FILING WITH MUD 18/08/11 FOR FORM AR01 |
2011-09-05 |
update statutory_documents 18/08/11 FULL LIST |
2011-05-11 |
update statutory_documents CURREXT FROM 31/05/2011 TO 30/11/2011 |
2011-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2011-01-17 |
update statutory_documents PREVSHO FROM 31/08/2010 TO 31/05/2010 |
2010-09-25 |
update statutory_documents 18/08/10 FULL LIST |
2010-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED CLIVE RUSSELL TURNER |
2010-06-29 |
update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 3 |
2010-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-17 |
update statutory_documents SECRETARY RESIGNED |
2006-08-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |