- Company Overview for ULLENWOOD CRUCIAL LTD (09858841)
- Filing history for ULLENWOOD CRUCIAL LTD (09858841)
- People for ULLENWOOD CRUCIAL LTD (09858841)
- More for ULLENWOOD CRUCIAL LTD (09858841)
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) |
---|---|---|---|
11 Dec 2019 | PSC07 | Cessation of Mark Waldron as a person with significant control on 20 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Lee Cooper as a director on 20 November 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Mark Waldron as a director on 20 November 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 Ivydale Road Liverpool L18 1JU on 17 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Mark Waldron as a director on 3 July 2019 | |
17 Jul 2019 | PSC01 | Notification of Mark Waldron as a person with significant control on 3 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 3 July 2019 | |
17 Jul 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 3 July 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
23 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | PSC07 | Cessation of Vladamir Vladkov as a person with significant control on 5 April 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Vladamir Vladkov as a director on 5 April 2018 | |
29 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 202 Derby Road Nottingham NG7 1NQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
04 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Dec 2016 | CH01 | Director's details changed for Vladamir Vladkov on 15 December 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from 241a Denman Street Nottingham NG7 3PS United Kingdom to 202 Derby Road Nottingham NG7 1NQ on 30 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 33 Dudley Road Doncaster DN2 6EB United Kingdom to 241a Denman Street Nottingham NG7 3PS on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Vladamir Vladkov as a director on 17 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Gatis Lapkasis as a director on 17 October 2016 |