OGDEN PROJECTS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 2 MEADOW COURT ALLERTON BRADFORD WEST YORKSHIRE BD15 9JZ

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK OGDEN / 05/09/2011

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK OGDEN / 05/09/2011

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA STORM OGDEN / 05/09/2011

View Document

23/08/1223 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1131 July 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA STORM OGDEN / 01/01/2011

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/08/107 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA STORM OGDEN / 01/01/2010

View Document

25/05/1025 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OGDEN / 25/07/2009

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS OGDEN / 25/07/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM HIGH GREEN HOUSE, 6 THE OVAL HARROGATE NORTH YORKSHIRE HG2 9BA

View Document

31/07/0931 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS OGDEN / 10/08/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OGDEN / 10/08/2008

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: HEDLEY HOUSE 13 QUEEN PARADE HARROGATE NORTH YORKSHIRE HG1 5PP

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: HEDLEY HOUSE 13 QUEEN PARADE HARROGATE NORTH YORKSHIRE HG1 5PP

View Document

04/02/024 February 2002 COMPANY NAME CHANGED THE MEAN BEAN LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 22/03/00

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98

View Document

03/08/983 August 1998 S369(4) SHT NOTICE MEET 30/07/98

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company