AURORA FOOD MARKETING LIMITED

Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT
StatusACTIVE
Company No.06789886
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 5 months
JurisdictionEngland Wales

SUMMARY

AURORA FOOD MARKETING LIMITED is an active private limited company with number 06789886. It was incorporated 15 years, 5 months ago, on 13 January 2009. The company address is Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Thomas Robert Perkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2023

Action Date: 19 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Peter Beswick

Change date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Frances Allen

Notification date: 2022-04-20

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Mr Christopher Peter Beswick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Allen

Change date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Thomas Robert Perkins

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Peter Beswick

Appointment date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2010

Action Date: 13 Jan 2009

Category: Capital

Type: SH01

Date: 2009-01-13

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Allen

Change date: 2010-04-06

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed stephen david allen

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clifford wing

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACR EPOS SYSTEMS LIMITED

19 WELLINGTON SQUARE,AYR,KA7 1EZ

Number:SC505390
Status:ACTIVE
Category:Private Limited Company

BAHARA DESIGNS LTD

30 FERNHALL DRIVE,ESSEX,IG4 5BW

Number:04457608
Status:ACTIVE
Category:Private Limited Company

ECSTASY FASHIONS LIMITED

90 SHAFTESBURY ROAD,LONDON,E7 8PD

Number:09109834
Status:ACTIVE
Category:Private Limited Company

FOR THE RECORD ACCOUNTS LIMITED

7 CLOS GERALLT,ABERYSTWYTH,SY23 3GD

Number:10835815
Status:ACTIVE
Category:Private Limited Company

KEY SERVICES (BILSTHORPE) LTD

CEDAR HOUSE BELLE EAU BUSINESS PARK,NEWARK,NG22 8TX

Number:11799207
Status:ACTIVE
Category:Private Limited Company

RAINFALL SERVICES SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005237
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source