ULTIMATE SOLUTION PROPERTIES LIMITED
Company number 06369816
- Company Overview for ULTIMATE SOLUTION PROPERTIES LIMITED (06369816)
- Filing history for ULTIMATE SOLUTION PROPERTIES LIMITED (06369816)
- People for ULTIMATE SOLUTION PROPERTIES LIMITED (06369816)
- Charges for ULTIMATE SOLUTION PROPERTIES LIMITED (06369816)
- More for ULTIMATE SOLUTION PROPERTIES LIMITED (06369816)
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) |
---|---|---|---|
29 Sep 2016 | CH01 | Director's details changed for Richard David Smith on 29 September 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Sharon Smith as a director on 17 June 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
05 Nov 2014 | AP01 | Appointment of Mrs Sharon Smith as a director on 30 October 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jul 2014 | CH01 | Director's details changed for Richard David Smith on 1 July 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Stephen Alan Hobden on 1 July 2014 | |
16 May 2014 | TM01 | Termination of appointment of Angela Goldstein as a director | |
16 May 2014 | TM02 | Termination of appointment of Angela Goldstein as a secretary | |
22 Nov 2013 | AD01 | Registered office address changed from Suite 117 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom on 22 November 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Aug 2011 | AD01 | Registered office address changed from Suite 3 Sixth Floor South Wing Kent House Romney Place Maidstone Kent ME15 6LH United Kingdom on 25 August 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Angela Goldstein on 12 September 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from Dene House 7-9 Lower Stone Street Maidstone Kent ME15 6JX on 8 November 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders |