OUR BIG PICTURE LIMITED

Elwood Cottages Elwood Cottages, Grimsby, DN31 1JN, England
StatusACTIVE
Company No.10001549
Category
Incorporated11 Feb 2016
Age8 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

OUR BIG PICTURE LIMITED is an active with number 10001549. It was incorporated 8 years, 3 months, 25 days ago, on 11 February 2016. The company address is Elwood Cottages Elwood Cottages, Grimsby, DN31 1JN, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-22

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-22

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2023

Action Date: 22 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Thornes Goolden

Appointment date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Smith

Termination date: 2022-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

New address: Elwood Cottages 17-21 Bethlehem Street Grimsby DN31 1JN

Old address: Pigeon Cote Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7ED

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Mcleavy

Appointment date: 2022-06-15

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Mary Chatterton

Termination date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-10

Officer name: Mrs Karen Watson

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Samuels

Termination date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Mary Denton

Termination date: 2022-03-22

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-14

Psc name: Paula Mary Denton

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Mary Denton

Notification date: 2022-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-16

Psc name: Paula Mary Denton

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-16

Psc name: Monica Mary Chatterton

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Samuels

Appointment date: 2021-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo Smith

Change date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Dominic Mason

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Mason

Appointment date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Smith

Appointment date: 2017-06-15

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLANDS PROPERTY MANAGEMENT LIMITED

WALSINGHAM HOUSE,TRURO,TR1 2DP

Number:06301457
Status:ACTIVE
Category:Private Limited Company

CLEANPUR CHEMICALS LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05440511
Status:ACTIVE
Category:Private Limited Company

COWDENISTA LIMITED

6/12 HAWTHORNDEN PLACE,EDINBURGH,EH7 4RG

Number:SC391086
Status:ACTIVE
Category:Private Limited Company

KEPSIE LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11468739
Status:ACTIVE
Category:Private Limited Company

MC CIRCUS PRODUCTIONS LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:06629206
Status:ACTIVE
Category:Private Limited Company
Number:CE001168
Status:ACTIVE
Category:Charitable Incorporated Organisation

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