AURORA FOOD MARKETING LIMITED
Status | ACTIVE |
Company No. | 06789886 |
Category | Private Limited Company |
Incorporated | 13 Jan 2009 |
Age | 15 years, 5 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
Mortgage satisfy charge full
Date: 18 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Legacy
Date: 13 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 May 2010
Action Date: 13 Jan 2009
Category: Capital
Type: SH01
Date: 2009-01-13
Capital : 2 GBP
Documents
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
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
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed stephen david allen
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clifford wing
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
19 WELLINGTON SQUARE,AYR,KA7 1EZ
Number: | SC505390 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FERNHALL DRIVE,ESSEX,IG4 5BW
Number: | 04457608 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CEDAR HOUSE BELLE EAU BUSINESS PARK,NEWARK,NG22 8TX
Number: | 11799207 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005237 |
Status: | ACTIVE |
Category: | Limited Partnership |