AD01 |
Change of registered address from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom on 2023/09/12 to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom on 2023/09/12 to Westrock Millennium Way West Nottingham NG8 6AW
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 24th, May 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 11th, July 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2021/11/03.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/03
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 3rd, October 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2021/08/24
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/24.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW on 2020/11/16 to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 5th, October 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2019/11/28.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/28.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 2018/11/12
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 5th, July 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 2017/09/06
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
207302870.00 GBP is the capital in company's statement on 2017/07/13
filed on: 18th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
207302869.00 GBP is the capital in company's statement on 2017/07/13
filed on: 18th, August 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/09/30. Originally it was 2017/06/30
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/31
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 14th, March 2017
| accounts
|
Free Download
(99 pages)
|
AP01 |
New director appointment on 2017/02/10.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/10.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/10
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/10.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/13
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
207302868.00 GBP is the capital in company's statement on 2016/07/15
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2016
| resolution
|
Free Download
|
AP01 |
New director appointment on 2016/04/26.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/26.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/26
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/26
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/26
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/26
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/26
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/26
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/06/30
filed on: 8th, April 2016
| accounts
|
Free Download
(102 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/06/30
filed on: 27th, August 2015
| accounts
|
Free Download
(102 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/13
filed on: 13th, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
207302868.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from - Millennium Way West Phoenix Centre Nottingham NG8 6AW England on 2015/06/09 to Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chesapeake Limited Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW on 2015/06/09 to Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 13th, April 2015
| resolution
|
|
SH20 |
Statement by Directors
filed on: 13th, April 2015
| capital
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 10/03/15
filed on: 13th, April 2015
| insolvency
|
Free Download
(7 pages)
|
SH19 |
207302868.00 GBP is the capital in company's statement on 2015/04/13
filed on: 13th, April 2015
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/12/31
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/29
filed on: 1st, September 2014
| accounts
|
Free Download
(16 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, July 2014
| change of name
|
|
CERTNM |
Company name changed chesapeake finance 2 LIMITEDcertificate issued on 25/07/14
filed on: 25th, July 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/13
filed on: 9th, July 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
329896288.00 GBP is the capital in company's statement on 2014/07/09
capital
|
|
AA01 |
Current accounting period shortened to 2014/06/30, originally was 2014/12/31.
filed on: 9th, June 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, March 2014
| resolution
|
|
AP01 |
New director appointment on 2014/03/03.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/03.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/03.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/03.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
329896289.00 GBP is the capital in company's statement on 2014/02/14
filed on: 27th, February 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/11/07 from Chesapeake Limited Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/04 from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed chase midco 2 LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
SH01 |
164948144.00 GBP is the capital in company's statement on 2013/09/30
filed on: 21st, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/18.
filed on: 18th, October 2013
| officers
|
|
TM01 |
Director's appointment terminated on 2013/10/17
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, July 2013
| resolution
|
Free Download
(42 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/06/30.
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2013
| incorporation
|
Free Download
(49 pages)
|