- Company Overview for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
- Filing history for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
- People for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
- More for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
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) |
---|---|---|---|
15 Nov 2017 | TM02 | Termination of appointment of Ben Judge as a secretary on 2 November 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Paul Jason Boote as a director on 14 September 2017 | |
25 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from Grange House Grange Street Wakefield West Yorkshire WF2 8FT England to 483 Green Lanes London N13 4BS on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Paul Jason Boote as a director on 16 March 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of Paul Jason Boote as a secretary on 16 March 2017 | |
29 Mar 2017 | AP03 | Appointment of Mr Ben Judge as a secretary on 16 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Ben Judge as a director on 16 March 2017 | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | AD01 | Registered office address changed from 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN England to Grange House Grange Street Wakefield West Yorkshire WF2 8FT on 10 February 2017 | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
25 May 2016 | AD01 | Registered office address changed from PO Box Suite 150 43 Bedford Street London WC2E 8NS to 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN on 25 May 2016 | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
07 Mar 2014 | CERTNM |
Company name changed planet earth (investments) LTD\certificate issued on 07/03/14
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Paul Jason Boote on 1 December 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN on 6 March 2014 | |
03 Feb 2014 | AP03 | Appointment of Mr Paul Jason Boote as a secretary | |
03 Feb 2014 | TM02 | Termination of appointment of Catherine Boote as a secretary | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders |