- 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) |
---|---|---|---|
21 Dec 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
07 Jul 2005 | 225 | Accounting reference date extended from 31/05/05 to 30/06/05 | |
11 May 2005 | 363s | Return made up to 16/05/05; full list of members | |
02 Mar 2005 | AA | Accounts for a dormant company made up to 31 May 2004 | |
31 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Dec 2004 | 395 | Particulars of mortgage/charge | |
27 Aug 2004 | 395 | Particulars of mortgage/charge | |
28 Jul 2004 | 288b | Secretary resigned | |
28 Jul 2004 | 288b | Director resigned | |
28 Jul 2004 | 288a | New director appointed | |
21 Jul 2004 | 288a | New secretary appointed;new director appointed | |
18 May 2004 | 363s | Return made up to 16/05/04; full list of members | |
19 Sep 2003 | CERTNM | Company name changed raffles maidstone LIMITED\certificate issued on 19/09/03 | |
23 May 2003 | 288b | Secretary resigned | |
23 May 2003 | 288b | Director resigned | |
23 May 2003 | 288a | New director appointed | |
23 May 2003 | 288a | New secretary appointed | |
23 May 2003 | 287 | Registered office changed on 23/05/03 from: 61 fairview avenue wigmore gillingham kent | |
16 May 2003 | NEWINC | Incorporation |