- Company Overview for ORIGIN FRAMES LIMITED (04449292)
- Filing history for ORIGIN FRAMES LIMITED (04449292)
- People for ORIGIN FRAMES LIMITED (04449292)
- Charges for ORIGIN FRAMES LIMITED (04449292)
- More for ORIGIN FRAMES LIMITED (04449292)
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) |
---|---|---|---|
25 Aug 2020 | CH01 | Director's details changed for Mr Andrew Leslie Ginger on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Malcolm John Ginger on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 25 August 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Daniel James Baker as a director on 8 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Andrew Graham Halsall as a director on 7 July 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
04 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
04 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
30 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Mar 2016 | AP01 | Appointment of Oliver John Ginger as a director on 1 February 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Aug 2015 | CH01 | Director's details changed for Victoria Brockelsby on 12 August 2015 | |
11 Aug 2015 | SH08 | Change of share class name or designation | |
31 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
03 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
24 Sep 2014 | CH01 | Director's details changed for Neil Ginger on 23 September 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew Graham Halsall on 11 July 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Dec 2013 | CH01 | Director's details changed for Victoria Brockelsby on 3 December 2013 |