PACKAGED LIVING LIMITED
Status | ACTIVE |
Company No. | 11160964 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PACKAGED LIVING LIMITED is an active private limited company with number 11160964. It was incorporated 6 years, 4 months, 13 days ago, on 22 January 2018. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.
Company Fillings
Change person director company with change date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-09
Officer name: Mr Jonathon James Ivory
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Raymond John Stewart Palmer
Change date: 2023-11-14
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Jon Wright
Termination date: 2023-09-13
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon James Ivory
Appointment date: 2023-04-01
Documents
Capital variation of rights attached to shares
Date: 18 Apr 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 18 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Apr 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 Apr 2023
Action Date: 01 Apr 2023
Category: Capital
Type: SH01
Capital : 221.95 GBP
Date: 2023-04-01
Documents
Capital allotment shares
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Capital : 121.95 GBP
Date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Mr Edward Charles George Ellerington
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Jon Wright
Appointment date: 2022-09-08
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Alexander Allen
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Alexander David William Price
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-10
Psc name: Palmer Capital Partners Limited
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-08
Old address: Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom
New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE
Documents
Resolution
Date: 05 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Redhouse Ventures Limited
Notification date: 2019-12-11
Documents
Notification of a person with significant control
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Artimaren Limited
Notification date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Woodrow
Cessation date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Charles Georg Ellerington
Cessation date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 10 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 17 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heriot Everglen Prs Limited
Cessation date: 2019-05-22
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Heriot Everglen Prs Opco Limited
Change date: 2018-10-03
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-22
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-23
Psc name: Edward Charles Georg Ellerington
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Bernard Herring
Termination date: 2019-05-22
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Paul Jerome Miller
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Woodrow
Appointment date: 2019-05-23
Documents
Notification of a person with significant control
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Woodrow
Notification date: 2019-05-23
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change account reference date company current extended
Date: 08 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-03-31
Documents
Resolution
Date: 07 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Nov 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-08
Officer name: Paul Jerome Miller
Documents
Notification of a person with significant control
Date: 29 Oct 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Heriot Everglen Prs Opco Limited
Notification date: 2018-08-08
Documents
Change to a person with significant control
Date: 29 Oct 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Palmer Capital Partners Limited
Change date: 2018-08-08
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Bernard Herring
Appointment date: 2018-08-08
Documents
Resolution
Date: 21 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 08 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 22 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-03-31
Documents
Some Companies
ECO HOUSE, UNIT 7 HANWORTH TRADE PARK HANWORTH TRADING ESTATE,HANWORTH,TW13 6DH
Number: | 10800315 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CONQUEST CLOSE,HITCHIN,SG4 9DP
Number: | 06762971 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 09945526 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLEAS ESTATE MANAGEMENT LIMITED
14 FARMSTEAD CLOSE,HISTON,CB24 9XT
Number: | 11024216 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HAYGROVE MANUFACTURING SOLUTIONS LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11604065 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/1, 7,GLASGOW,G31 1ST
Number: | SC618913 |
Status: | ACTIVE |
Category: | Private Limited Company |