Date | Description |
2024-04-07 |
delete company_previous_name KITE PACKAGING BLUEPRINT LIMITED |
2024-04-07 |
delete company_previous_name STILL SUNSHINE LIMITED |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address 186 TORRINGTON AVENUE TILE HILL COVENTRY CV4 9AJ |
2023-04-07 |
insert address PUMA PARK 102-106 SCIMITAR WAY COVENTRY ENGLAND CV3 4GB |
2023-04-07 |
update registered_address |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
2023-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITE PACKAGING GROUP LIMITED |
2023-03-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2023 |
2022-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM
186 TORRINGTON AVENUE
TILE HILL
COVENTRY
CV4 9AJ |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2019-09-19 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JAMES ASHE |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2017-02-16 |
update statutory_documents DIRECTOR APPOINTED MRS MARIE-BERNADETTE FRANZISKA ASHE |
2016-06-08 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update num_mort_outstanding 7 => 3 |
2016-06-08 |
update num_mort_satisfied 1 => 5 |
2016-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046808350006 |
2016-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-05-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-22 |
update statutory_documents 27/02/16 FULL LIST |
2016-03-11 |
update num_mort_charges 5 => 8 |
2016-03-11 |
update num_mort_outstanding 4 => 7 |
2016-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046808350009 |
2016-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046808350007 |
2016-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046808350008 |
2015-09-07 |
update num_mort_charges 4 => 5 |
2015-09-07 |
update num_mort_outstanding 3 => 4 |
2015-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046808350006 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-26 |
update statutory_documents 27/02/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-05-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-04-08 |
update statutory_documents 27/02/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE GORDON MCINNES / 08/04/2014 |
2014-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIE BERNADETTE FRANZISKA LYDIA ASHE / 08/04/2014 |
2013-06-25 |
update returns_last_madeup_date 2012-02-27 => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-11 |
update statutory_documents 27/02/13 FULL LIST |
2012-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-06 |
update statutory_documents 27/02/12 FULL LIST |
2011-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-11 |
update statutory_documents 27/02/11 FULL LIST |
2010-12-13 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2010-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents 27/02/10 FULL LIST |
2009-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/07 FROM:
186 TORRINGTON AVENUE
COVENTRY
CV4 9AJ |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/07 FROM:
UNIT H2
GROVELANDS INDUSTRIAL ESTATE
EXHALL COVENTRY
WEST MIDLANDS CV7 9ND |
2006-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
2004-01-05 |
update statutory_documents COMPANY NAME CHANGED
KITE PACKAGING BLUEPRINT LIMITED
CERTIFICATE ISSUED ON 05/01/04 |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents SECRETARY RESIGNED |
2003-12-15 |
update statutory_documents COMPANY NAME CHANGED
STILL SUNSHINE LIMITED
CERTIFICATE ISSUED ON 15/12/03 |
2003-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |