About

Registered Number: 03838243
Date of Incorporation: 08/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Acorn Works, 534 Broad Lane Stanningley, Pudsey Leeds, West Yorkshire, LS28 6PA

 

Ornate Interiors Ltd was founded on 08 September 1999 and are based in West Yorkshire. This organisation has 5 directors listed as Clifford, Iain Patrick, Clifford, James Ronald, Clifford, Lea Samantha, Clifford, Suzanne Elaine, Clifford, Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Iain Patrick 08 September 1999 - 1
CLIFFORD, James Ronald 08 September 1999 - 1
CLIFFORD, Lea Samantha 09 September 2019 - 1
CLIFFORD, Suzanne Elaine 09 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Ronald 08 September 1999 17 September 1999 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 17 September 2019
AP01 - Appointment of director 17 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
AA - Annual Accounts 31 May 2002
287 - Change in situation or address of Registered Office 28 November 2001
363s - Annual Return 14 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 18 September 2000
225 - Change of Accounting Reference Date 26 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
MEM/ARTS - N/A 30 September 1999
RESOLUTIONS - N/A 29 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.