- Company Overview for ULTRABOX HOMES LTD (08437843)
- Filing history for ULTRABOX HOMES LTD (08437843)
- People for ULTRABOX HOMES LTD (08437843)
- Charges for ULTRABOX HOMES LTD (08437843)
- More for ULTRABOX HOMES LTD (08437843)
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) |
---|---|---|---|
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2016 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
26 Nov 2015 | MR01 | Registration of charge 084378430003, created on 12 November 2015 | |
28 May 2015 | CH01 | Director's details changed for Mr Kirk Stuart Pickering on 28 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
13 Sep 2014 | MR04 | Satisfaction of charge 084378430001 in full | |
11 Sep 2014 | MR01 | Registration of charge 084378430002, created on 4 September 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Kirk Stuart Pickering on 14 August 2014 | |
21 Aug 2014 | MR01 | Registration of charge 084378430001, created on 18 August 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Aug 2013 | AP03 | Appointment of Kathleen O'connor as a secretary | |
26 Jul 2013 | TM01 | Termination of appointment of Nordic Venture Partner Ltd as a director | |
25 Jul 2013 | AP01 | Appointment of Mr John Barbour as a director | |
25 Jul 2013 | AP01 | Appointment of Mr Darren Edwin Comber as a director | |
25 Jul 2013 | AD01 | Registered office address changed from Quality House 3Rd Floor Suite 5-9 Quality Court London WC2A 1HP England on 25 July 2013 | |
11 Mar 2013 | NEWINC |
Incorporation
|