- Company Overview for ULTIMATE GROUP LIMITED (04766670)
- Filing history for ULTIMATE GROUP LIMITED (04766670)
- People for ULTIMATE GROUP LIMITED (04766670)
- Charges for ULTIMATE GROUP LIMITED (04766670)
- More for ULTIMATE GROUP LIMITED (04766670)
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) |
---|---|---|---|
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 25 November 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Paul Timothy Withers on 1 October 2009 | |
20 Nov 2008 | AAMD | Amended accounts made up to 30 June 2008 | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
28 May 2008 | 363a | Return made up to 16/05/08; full list of members | |
28 May 2008 | 288b | Appointment terminated director john devlin | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
14 Nov 2007 | 288b | Director resigned | |
14 Nov 2007 | 288b | Secretary resigned | |
12 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Jun 2007 | 363a | Return made up to 16/05/07; full list of members | |
01 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: the granery hermitage court hermitage lane maidstone kent | |
21 Jul 2006 | 88(2)R | Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 | |
21 Jul 2006 | 288a | New director appointed | |
21 Jul 2006 | 287 | Registered office changed on 21/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF | |
18 May 2006 | 363s | Return made up to 16/05/06; full list of members | |
10 Mar 2006 | 363s | Return made up to 16/05/05; full list of members; amend |