- Company Overview for ULLENHALL CAPTAIN LTD (09712163)
- Filing history for ULLENHALL CAPTAIN LTD (09712163)
- People for ULLENHALL CAPTAIN LTD (09712163)
- More for ULLENHALL CAPTAIN LTD (09712163)
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 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
06 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from 8 Invicta Close Feltham TW14 9RP United Kingdom to 22 Ermine Close Hounslow TW4 7PW on 27 December 2019 | |
27 Dec 2019 | PSC01 | Notification of Emmanuel Pope as a person with significant control on 13 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Emmanuel Pope as a director on 13 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of Sam Lindsell as a person with significant control on 13 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Sam Lindsell as a director on 13 December 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 30 Hicks Avenue Greenford UB6 8EX United Kingdom to 8 Invicta Close Feltham TW14 9RP on 2 October 2019 | |
02 Oct 2019 | PSC01 | Notification of Sam Lindsell as a person with significant control on 11 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Sam Lindsell as a director on 11 September 2019 | |
02 Oct 2019 | PSC07 | Cessation of Ionut Stefan as a person with significant control on 11 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Ionut Stefan as a director on 11 September 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 16 Trelawn Place Leeds LS6 3JP England to 30 Hicks Avenue Greenford UB6 8EX on 6 September 2018 | |
06 Sep 2018 | PSC01 | Notification of Ionut Stefan as a person with significant control on 29 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Graham Carruthers as a director on 29 August 2018 | |
06 Sep 2018 | PSC07 | Cessation of Graham Carruthers as a person with significant control on 29 August 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Ionut Stefan as a director on 29 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
02 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 18 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 18 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from 1 Curzon Street Saltney Chester CH4 8BP United Kingdom to 16 Trelawn Place Leeds LS6 3JP on 1 May 2018 | |
01 May 2018 | PSC01 | Notification of Graham Carruthers as a person with significant control on 18 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Graham Carruthers as a director on 18 April 2018 |