- 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) |
---|---|---|---|
09 Oct 2013 | SH08 | Change of share class name or designation | |
20 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 4 January 2012
|
|
18 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
30 Aug 2012 | AP01 | Appointment of Mr Andrew Halsall as a director | |
08 Aug 2012 | CH01 | Director's details changed for Victoria Brockelsby on 8 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Andrew Leslie Ginger on 8 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Malcolm John Ginger on 8 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Neil Ginger on 8 August 2012 | |
14 Nov 2011 | SH08 | Change of share class name or designation | |
10 Nov 2011 | CH01 | Director's details changed for Neil Ginger on 1 June 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Neil Ginger on 28 May 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Malcolm John Ginger on 28 May 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Victoria Brockelsby on 28 May 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Andrew Leslie Ginger on 28 May 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Mr Malcolm John Ginger on 28 May 2011 | |
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Aug 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Victoria Ginger on 14 May 2010 |