Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW HEPTONSTALL / 11/06/2023 |
2023-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS ELIAS / 11/06/2023 |
2023-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE COLLINS / 11/06/2023 |
2023-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ELIAS / 11/06/2023 |
2023-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE COLLINS / 11/06/2023 |
2023-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAURICE COLLINS / 11/06/2023 |
2023-06-07 |
delete address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX |
2023-06-07 |
insert address 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 1JD |
2023-06-07 |
update registered_address |
2023-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM
5 TECHNOLOGY PARK COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-22 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS ELIAS / 14/07/2021 |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW HEPTONSTALL / 14/07/2021 |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE COLLINS / 14/07/2021 |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ELIAS / 14/07/2021 |
2021-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE COLLINS / 14/07/2021 |
2021-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAURICE COLLINS / 14/07/2021 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-22 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 5 => 2 |
2020-12-07 |
update num_mort_satisfied 4 => 7 |
2020-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033846750005 |
2020-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033846750006 |
2020-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033846750007 |
2020-10-30 |
delete company_previous_name ULTRABASE LIMITED |
2020-09-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-09-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-18 |
update statutory_documents ADOPT ARTICLES 30/03/2020 |
2020-08-11 |
update statutory_documents DIRECTOR APPOINTED MS MICHELE ELIAS |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-20 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-04-07 |
delete address 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
2018-04-07 |
insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-07 |
update registered_address |
2018-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM
10-14 ACCOMMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED |
2018-03-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS ELIAS / 31/10/2016 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-14 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-07-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-06-30 |
update statutory_documents 11/06/16 FULL LIST |
2016-06-07 |
update num_mort_charges 7 => 9 |
2016-06-07 |
update num_mort_outstanding 3 => 5 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033846750009 |
2016-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033846750008 |
2016-03-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-09 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-21 |
update statutory_documents 11/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-01 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-22 |
update statutory_documents DIRECTOR APPOINTED MR ELLIS ELIAS |
2014-12-07 |
update num_mort_outstanding 5 => 3 |
2014-12-07 |
update num_mort_satisfied 2 => 4 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-11-07 |
update num_mort_outstanding 7 => 5 |
2014-11-07 |
update num_mort_satisfied 0 => 2 |
2014-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-07 |
update num_mort_charges 4 => 7 |
2014-10-07 |
update num_mort_outstanding 4 => 7 |
2014-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033846750007 |
2014-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033846750005 |
2014-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033846750006 |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-14 |
update statutory_documents 11/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-23 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-04-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 11/06/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 11/06/11 FULL LIST |
2011-03-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 11/06/10 FULL LIST |
2010-03-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HEPTONSTALL / 30/09/2008 |
2009-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HEPTONSTALL / 05/06/2008 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS |
2008-04-23 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS |
2007-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
2001-08-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2001-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents COMPANY NAME CHANGED
ULTRABASE LIMITED
CERTIFICATE ISSUED ON 07/08/00 |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-11 |
update statutory_documents SECRETARY RESIGNED |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-09 |
update statutory_documents SECRETARY RESIGNED |
1997-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/97 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1997-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |