- 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) |
---|---|---|---|
01 May 2018 | PSC07 | Cessation of Brown Zomolo as a person with significant control on 5 April 2018 | |
01 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Brown Zomolo as a director on 5 April 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 4 September 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Brown Zomolo as a director on 4 September 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Curzon Street Saltney Chester CH4 8BP on 27 October 2017 | |
27 Oct 2017 | PSC01 | Notification of Brown Zomolo as a person with significant control on 4 September 2017 | |
27 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 4 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
04 Sep 2017 | PSC07 | Cessation of Michael Mcdougal as a person with significant control on 15 March 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of Michael James Mcdougall as a director on 15 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
22 Apr 2016 | AP01 | Appointment of Michael Mcdougal as a director on 14 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Nikolay Krumov as a director on 14 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 26 Bedale Road Wellingborough NN8 4ER United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 April 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of Kokula Supuwood as a director on 30 November 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 58 South Holme Court Northampton NN3 8AN United Kingdom to 26 Bedale Road Wellingborough NN8 4ER on 9 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Nikolay Krumov as a director on 30 November 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Stanislaw Karpov as a director on 15 October 2015 |