MR04 |
Satisfaction of charge 087849140001 in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-21
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-11-29 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-29
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 18th, December 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH. Change occurred on 2022-12-06. Company's previous address: Becks Mill Becks Road Keighley West Yorkshire BD21 1SD.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-21
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-21
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-24 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-21
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, November 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-21
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 26th, November 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-21
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 17th, October 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 087849140002, created on 2017-07-17
filed on: 19th, July 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-21
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-09-29
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 100.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 28th, April 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2016
| capital
|
Free Download
|
MR01 |
Registration of charge 087849140001, created on 2016-04-04
filed on: 6th, April 2016
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-23: 1.00 GBP
capital
|
|
AD01 |
New registered office address Becks Mill Becks Road Keighley West Yorkshire BD21 1SD. Change occurred on 2015-08-24. Company's previous address: 23 North Park Road Harrogate North Yorkshire HG1 5PD.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 19th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-28: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-15
filed on: 15th, September 2014
| resolution
|
|
CERTNM |
Company name changed ogden fulfillment LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-11-30 to 2015-03-31
filed on: 21st, March 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-03-06
filed on: 6th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-26
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(36 pages)
|