- Company Overview for OGDEN SCOTT LIMITED (12088855)
- Filing history for OGDEN SCOTT LIMITED (12088855)
- People for OGDEN SCOTT LIMITED (12088855)
- Charges for OGDEN SCOTT LIMITED (12088855)
- More for OGDEN SCOTT LIMITED (12088855)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
05 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Jul 2022 | PSC05 | Change of details for Castlefield Group Limited as a person with significant control on 20 May 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
20 May 2022 | AD01 | Registered office address changed from 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX United Kingdom to 14 King Street Leeds LS1 2HL on 20 May 2022 | |
01 Feb 2022 | MR01 | Registration of charge 120888550001, created on 31 January 2022 | |
25 Oct 2021 | PSC02 | Notification of Castlefield Group Limited as a person with significant control on 20 August 2021 | |
25 Oct 2021 | PSC07 | Cessation of Claire Elise Ogden as a person with significant control on 20 August 2021 | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 August 2021
|
|
15 Oct 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Christopher Philip Oldfield as a director on 20 August 2021 | |
13 Sep 2021 | SH08 | Change of share class name or designation | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | MA | Memorandum and Articles of Association | |
14 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
02 Jul 2020 | CH01 | Director's details changed for Claire Elise Ogden on 2 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Claire Elise Ogden as a person with significant control on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX United Kingdom to 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX on 2 July 2020 | |
06 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-06
|