Advanced company searchLink opens in new window

ULLSWATER ESTATES LIMITED

Company number 04061199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2005 288b Secretary resigned;director resigned
13 Sep 2004 363s Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
27 Aug 2004 AA Full accounts made up to 31 March 2004
24 Aug 2004 287 Registered office changed on 24/08/04 from: prestige court beza road leeds west yorkshire LS10 2BD
23 Aug 2004 288b Secretary resigned
22 Jul 2004 288a New secretary appointed;new director appointed
22 Jul 2004 288a New director appointed
29 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2004 395 Particulars of mortgage/charge
01 Oct 2003 363s Return made up to 29/08/03; no change of members
23 Aug 2003 AA Accounts for a small company made up to 31 March 2003
01 Oct 2002 AA Accounts for a small company made up to 31 March 2002
11 Sep 2002 363s Return made up to 29/08/02; no change of members
10 Dec 2001 288c Secretary's particulars changed
21 Nov 2001 AA Accounts for a small company made up to 31 March 2001
18 Sep 2001 363s Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jun 2001 287 Registered office changed on 26/06/01 from: 2 bells square trippet lane sheffield south yorkshire S1 1JN
26 Jun 2001 225 Accounting reference date shortened from 31/08/01 to 31/03/01
14 May 2001 288a New secretary appointed
14 May 2001 288b Secretary resigned
26 Mar 2001 395 Particulars of mortgage/charge
31 Oct 2000 287 Registered office changed on 31/10/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
31 Oct 2000 288a New secretary appointed
31 Oct 2000 288a New director appointed
31 Oct 2000 288b Director resigned