New Ivory LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PERFECT HAMPER CO.LIMITED(THE)
HAM LIMITED
NEW IVORY SAUCES LIMITED
Company type Private Limited Company , Active Company Number 00757834 Record last updated Wednesday, September 21, 2022 2:36:32 PM UTC Official Address Ebony House Ainley Industrial Estate Elland West Yorkshire Hx59jp There are 4 companies registered at this street
Postal Code HX59JP Sector Manufacture of condiments and seasonings
Visits Document Type Publication date Download link Registry Sep 19, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 25, 2022 Resignation of one Director (a man) Registry Mar 25, 2022 Appointment of a woman Registry Mar 25, 2021 Resignation of one Director (a man) Registry Mar 25, 2021 Appointment of a woman as Director Registry Sep 20, 2019 Resignation of one Director (a man) Registry Sep 20, 2019 Appointment of a man as Company Director and Director Registry May 16, 2019 Resignation of one Director (a man) Registry May 16, 2019 Appointment of a man as Director and Company Director Registry Sep 20, 2016 Three appointments: 3 men Registry Mar 2, 2015 Section 175 comp act 06 08 Registry Feb 27, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Financials Feb 19, 2015 Annual accounts Registry Aug 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 16, 2014 Statement of satisfaction of a charge / full / charge no 1 7578... Registry Jul 14, 2014 Annual return Financials Apr 2, 2014 Annual accounts Registry Sep 5, 2013 Annual return Registry Sep 5, 2013 Resignation of one Director Registry Jul 25, 2013 Resignation of one Managing Director and one Director (a man) Financials Mar 25, 2013 Annual accounts Registry Nov 30, 2012 Particulars of a mortgage or charge Registry Aug 17, 2012 Annual return Registry May 21, 2012 Appointment of a man as Director Registry May 18, 2012 Appointment of a man as Secretary Registry Apr 30, 2012 Two appointments: 2 men Registry Apr 27, 2012 Resignation of one Finance Director and one Director (a man) Registry Apr 27, 2012 Resignation of one Secretary Registry Apr 27, 2012 Resignation of one Director Registry Apr 27, 2012 Resignation of one Secretary Financials Apr 2, 2012 Annual accounts Registry Oct 13, 2011 Appointment of a man as Managing Director and Director Registry Oct 13, 2011 Appointment of a man as Director Registry Jul 28, 2011 Annual return Registry Jul 28, 2011 Resignation of one Director Financials Mar 30, 2011 Annual accounts Registry Dec 31, 2010 Resignation of one Managing Director and one Director (a man) Registry Jul 27, 2010 Annual return Registry Jul 27, 2010 Change of particulars for director Financials Mar 19, 2010 Annual accounts Registry Jul 13, 2009 Annual return Financials Mar 10, 2009 Annual accounts Registry Jul 21, 2008 Annual return Registry Jul 21, 2008 Notice of change of directors or secretaries or in their particulars Financials Apr 24, 2008 Amended accounts Financials Mar 11, 2008 Annual accounts Registry Oct 6, 2007 Particulars of a mortgage or charge Registry Jul 20, 2007 Annual return Financials May 8, 2007 Annual accounts Registry Sep 21, 2006 Appointment of a secretary Registry Sep 21, 2006 Appointment of a director Registry Sep 21, 2006 Resignation of a director Registry Sep 21, 2006 Resignation of a secretary Registry Sep 21, 2006 Appointment of a director Registry Sep 1, 2006 Resignation of 2 people: one Secretary (a man) and one Director (a woman) Registry Sep 1, 2006 Appointment of a man as Managing Director and Director Registry Aug 3, 2006 Annual return Registry Jul 6, 2006 Auditor's letter of resignation Registry Jun 30, 2006 Appointment of a man as Director and Finance Director Financials May 5, 2006 Annual accounts Registry Jan 17, 2006 Particulars of a mortgage or charge Registry Oct 20, 2005 Change in situation or address of registered office Registry Jul 21, 2005 Annual return Registry Jul 16, 2005 Particulars of a mortgage or charge Registry Mar 8, 2005 Change of name certificate Registry Mar 8, 2005 Company name change Registry Mar 4, 2005 Particulars of a mortgage or charge Registry Feb 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 7, 2005 Annual accounts Registry Dec 21, 2004 Particulars of a mortgage or charge Registry Aug 12, 2004 Particulars of a mortgage or charge 7578... Registry Jul 19, 2004 Annual return Registry May 7, 2004 Change of name certificate Registry May 7, 2004 Company name change Financials Feb 4, 2004 Annual accounts Registry Jul 23, 2003 Annual return Financials Mar 27, 2003 Annual accounts Registry Aug 20, 2002 Annual return Registry May 30, 2002 Miscellaneous document Financials Feb 26, 2002 Annual accounts Registry Nov 8, 2001 Resignation of one Margarine Manufacturer and one Director (a man) Registry Aug 10, 2001 Annual return Financials Jan 8, 2001 Annual accounts Registry Sep 4, 2000 Resignation of a secretary Registry Sep 4, 2000 Appointment of a secretary Registry Aug 25, 2000 Resignation of one Chartered Accountant and one Secretary (a man) Registry Aug 25, 2000 Appointment of a man as Secretary Registry Jul 19, 2000 Annual return Financials Jan 31, 2000 Annual accounts Registry Aug 2, 1999 Annual return Registry May 26, 1999 Auditor's letter of resignation Financials Dec 21, 1998 Annual accounts Registry Aug 21, 1998 Annual return Registry Mar 26, 1998 Company name change Registry Mar 25, 1998 Change of name certificate Registry Mar 20, 1998 Declaration that part of the property or undertaking charges Financials Jan 26, 1998 Annual accounts Registry Jul 3, 1997 Annual return Registry Apr 28, 1997 Appointment of a secretary Registry Apr 28, 1997 Resignation of a secretary