- Company Overview for ULTIMATE APARTMENTS. LTD (06487708)
- Filing history for ULTIMATE APARTMENTS. LTD (06487708)
- People for ULTIMATE APARTMENTS. LTD (06487708)
- Charges for ULTIMATE APARTMENTS. LTD (06487708)
- More for ULTIMATE APARTMENTS. LTD (06487708)
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 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Barry Eric Franks on 11 August 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from 68 Ringley Road Whitefield Manchester M45 7LN England to The Old Farmhouse Lower Swell Gloucestershire GL54 1LF on 24 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Mark Robert Franks on 11 August 2016 | |
22 Aug 2016 | CH03 | Secretary's details changed for Mrs Beryl Franks on 11 August 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 May 2015 | AD01 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 68 Ringley Road Whitefield Manchester M45 7LN on 25 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | MR01 | Registration of charge 064877080008 | |
28 Feb 2014 | TM01 | Termination of appointment of Beryl Franks as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
14 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |