- Company Overview for ULTRAMARINE CHARTER LIMITED (04310586)
- Filing history for ULTRAMARINE CHARTER LIMITED (04310586)
- People for ULTRAMARINE CHARTER LIMITED (04310586)
- More for ULTRAMARINE CHARTER LIMITED (04310586)
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) |
---|---|---|---|
21 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Alexander Humphrey Cook on 1 January 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Jun 2012 | AD01 | Registered office address changed from 80 Shirehampton Road Bristol BS9 2DR on 7 June 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Humphrey Gordon Cook on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mrs Concetta Barbara Cook on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Alexander Humphrey Cook on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for James Gerrard Cook on 1 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
31 Oct 2008 | 363a | Return made up to 24/10/08; full list of members |