- Company Overview for ULTIMATE ASSET FINANCE LIMITED (04325203)
- Filing history for ULTIMATE ASSET FINANCE LIMITED (04325203)
- People for ULTIMATE ASSET FINANCE LIMITED (04325203)
- Charges for ULTIMATE ASSET FINANCE LIMITED (04325203)
- More for ULTIMATE ASSET FINANCE LIMITED (04325203)
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) |
---|---|---|---|
30 Oct 2013 | AP01 | Appointment of Mr David Jonathan Blain as a director | |
30 Oct 2013 | AP01 | Appointment of Mr James Dominic Brooke as a director | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from Bradley Pavilions Pear Tree Road Bradley Stoke Bristol BS32 0BQ on 23 August 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Clive Garston as a director | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of Richard Pepler as a director | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
11 Nov 2010 | AP01 | Appointment of Mr Clive Richard Garston as a director | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Sep 2010 | AP01 | Appointment of Mr Andy Ribbins as a director | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Jeremy Howard Coombes on 22 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Richard John Pepler on 22 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Shane Horsell on 22 December 2009 | |
28 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 |