PROPERPAK LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Miss Celia Rosalind Gough as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Benjamin Peter Lambert as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Mark James Karani on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Mr Christophe Bellynck on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Miss Celia Rosalind Gough on 2025-01-24

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Keith Mcgurk as a director on 2023-05-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/03/2331 March 2023 Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 2023-02-14

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Keith Mcgurk as a director on 2022-01-31

View Document

06/01/226 January 2022 Termination of appointment of Kevin Anthony Hurst as a director on 2021-12-31

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Ms Valerie Isabelle Marie Clavie as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR KEVIN ANTHONY HURST

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR NEIL VINCENT GALLAGHER

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRAVESON

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MR BENJAMIN PETER LAMBERT

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LUSHER

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR GAVIN HOWARD GRAVESON

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 10/04/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY UNITED KINGDOM

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

23/08/1123 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 8TH FLOOR PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR DAVID LUSHER

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAROLINE GERRARD / 01/10/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR DAVID CAROLINE GERRARD

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KUTNER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED THOMAS SPAUL

View Document

14/01/0914 January 2009 RESIGN AND APPOINT SECRETARY 20/10/2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

14/01/0914 January 2009 SECRETARY APPOINTED RICHARD BERRY

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: ONYX HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: ONYX HOUSE 401 MILE END ROAD LONDON E3 4PB

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 COMPANY NAME CHANGED INTERCEDE 1259 LIMITED CERTIFICATE ISSUED ON 08/09/97

View Document

12/08/9712 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information