Advanced company searchLink opens in new window

NORTHERN PACKAGING HOLDINGS LIMITED

Company number 09390950

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 MA Memorandum and Articles of Association
26 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
03 Jan 2024 AUD Auditor's resignation
03 Jan 2024 AUD Auditor's resignation
13 Jun 2023 AA Full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
07 Jun 2022 AA Full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
05 Aug 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 MR01 Registration of charge 093909500002, created on 26 April 2021
22 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr Nicholas James Cattell as a director on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Phillip Robert Millward as a director on 9 January 2020
06 Oct 2019 AA Full accounts made up to 31 December 2018
01 Feb 2019 PSC07 Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019
01 Feb 2019 PSC02 Notification of Corpacq Finance Limited as a person with significant control on 6 April 2016
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 27 February 2018
07 Feb 2018 AP01 Appointment of Mr Phillip Robert Millward as a director on 1 January 2018
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
07 Nov 2017 AD01 Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017