ULTRAHAVEN LIMITED - History of Changes


DateDescription
2023-10-07 update num_mort_outstanding 21 => 20
2023-10-07 update num_mort_satisfied 2 => 3
2023-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026516890023
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-01 => 2022-10-01
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-07-07 update account_ref_day 1 => 30
2023-07-07 update account_ref_month 10 => 9
2023-07-07 update accounts_next_due_date 2023-07-01 => 2023-09-30
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/10/22
2023-06-30 update statutory_documents PREVSHO FROM 01/10/2022 TO 30/09/2022
2022-09-08 update num_mort_charges 22 => 23
2022-09-08 update num_mort_satisfied 1 => 2
2022-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026516890023
2022-08-08 update accounts_last_madeup_date 2020-10-01 => 2021-10-01
2022-08-08 update accounts_next_due_date 2022-07-01 => 2023-07-01
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2022-08-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/10/21
2022-03-11 update statutory_documents DIRECTOR APPOINTED MRS IDIT COHEN
2022-03-11 update statutory_documents DIRECTOR APPOINTED MRS IDIT COHEN
2022-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLEN COHEN
2022-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IDIT COHEN
2022-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLEN COHEN
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-01 => 2020-10-01
2021-07-07 update accounts_next_due_date 2021-07-01 => 2022-07-01
2021-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/10/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-10-01 => 2019-10-01
2020-07-08 update accounts_next_due_date 2020-07-01 => 2021-07-01
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/10/19
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-10-01 => 2018-10-01
2019-07-08 update accounts_next_due_date 2019-07-01 => 2020-07-01
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/10/18
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-10-01 => 2017-10-01
2018-07-08 update accounts_next_due_date 2018-07-01 => 2019-07-01
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-12 update statutory_documents 12/07/17 STATEMENT OF CAPITAL GBP 2
2017-07-07 update accounts_last_madeup_date 2015-10-01 => 2016-10-01
2017-07-07 update accounts_next_due_date 2017-07-01 => 2018-07-01
2017-06-30 update statutory_documents 01/10/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-10-01 => 2015-10-01
2016-07-08 update accounts_next_due_date 2016-07-01 => 2017-07-01
2016-06-27 update statutory_documents 01/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-11-09 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-22 update statutory_documents 07/10/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-10-01 => 2014-10-01
2015-07-10 update accounts_next_due_date 2015-07-01 => 2016-07-01
2015-06-29 update statutory_documents 01/10/14 TOTAL EXEMPTION SMALL
2015-05-08 update registered_address
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 220 THE VALE LONDON NW11 8SR
2014-12-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-12-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-11-04 update statutory_documents 07/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-01 => 2013-10-01
2014-07-07 update accounts_next_due_date 2014-07-01 => 2015-07-01
2014-06-30 update statutory_documents 01/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2014-01-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-12-24 update statutory_documents 07/10/13 FULL LIST
2013-07-02 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-10-01
2013-07-02 update accounts_next_due_date 2013-07-01 => 2014-07-01
2013-06-28 update statutory_documents 01/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_day 30 => 1
2013-06-26 update account_ref_month 9 => 10
2013-06-26 update accounts_next_due_date 2013-06-30 => 2013-07-01
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-13 update statutory_documents PREVEXT FROM 30/09/2012 TO 01/10/2012
2012-10-31 update statutory_documents 07/10/12 FULL LIST
2012-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-11 update statutory_documents 07/10/11 FULL LIST
2011-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-28 update statutory_documents 07/10/10 FULL LIST
2010-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-09-28 update statutory_documents FIRST GAZETTE
2009-11-19 update statutory_documents 07/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK VORHAND / 21/10/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN COHEN / 21/10/2009
2009-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-07 update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-13 update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-12-09 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-27 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2004-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-14 update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-15 update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-07 update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-14 update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-06 update statutory_documents RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/99 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
1999-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-12-01 update statutory_documents RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS
1997-11-19 update statutory_documents RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1997-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 85 BALLARDS LANE FINCHLEY LONDON N3 1XU
1997-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-27 update statutory_documents RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS
1996-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-10-27 update statutory_documents RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS
1995-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-31 update statutory_documents RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS
1994-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-11-28 update statutory_documents RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS
1993-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-11-02 update statutory_documents RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS
1992-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 8 ST JOHNS ROAD LONDON N11
1992-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-10-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-29 update statutory_documents ALTER MEM AND ARTS 11/10/91
1991-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1991-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION