Advanced company searchLink opens in new window

ULLENHALL CAPTAIN LTD

Company number 09712163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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