- Company Overview for ULTRA ENDURANCE SERIES LTD (07725580)
- Filing history for ULTRA ENDURANCE SERIES LTD (07725580)
- People for ULTRA ENDURANCE SERIES LTD (07725580)
- More for ULTRA ENDURANCE SERIES LTD (07725580)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
02 Jul 2024 | CH01 | Director's details changed for Mr Simon Douglas Davies on 2 July 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Kristian King on 28 March 2024 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
07 Aug 2023 | CH01 | Director's details changed for Mr Alistair Archibald Stewart on 2 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Kristian King on 2 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Philip John Hayday-Brown on 19 October 2022 | |
07 Aug 2023 | CH03 | Secretary's details changed for Mr Philip John Hayday-Brown on 19 October 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
26 May 2022 | SH08 | Change of share class name or designation | |
26 May 2022 | SH08 | Change of share class name or designation | |
26 May 2022 | SH08 | Change of share class name or designation | |
26 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
26 May 2022 | SH08 | Change of share class name or designation | |
25 May 2022 | PSC08 | Notification of a person with significant control statement | |
25 May 2022 | PSC07 | Cessation of Philip John Hayday-Brown as a person with significant control on 10 September 2020 | |
25 May 2022 | PSC07 | Cessation of Philip John Hayday-Brown as a person with significant control on 10 September 2020 | |
25 May 2022 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 68 West Street Warsborough Barnsley Yorkshire S70 5DJ on 25 May 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
21 Jun 2021 | CH01 | Director's details changed for Mr Philip John Hayday-Brown on 1 June 2021 |