Advanced company searchLink opens in new window

48 ULLET ROAD MANAGEMENT LIMITED

Company number 01724582

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)
17 Nov 2016 AP03 Appointment of Mr John Humphreys as a secretary on 1 October 2016
17 Nov 2016 TM02 Termination of appointment of Peter James Kenny as a secretary on 1 October 2016
15 Nov 2016 AD01 Registered office address changed from Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Moreton Merseyside CH46 0RW on 15 November 2016
15 Sep 2016 TM01 Termination of appointment of Richard John Tinsley as a director on 7 September 2016
17 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
03 Jan 2016 AD01 Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN on 3 January 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AP03 Appointment of Peter James Kenny as a secretary on 2 October 2015
22 Oct 2015 TM02 Termination of appointment of Lisa Marcelle Silverman as a secretary on 2 October 2015
09 Sep 2015 AP01 Appointment of Richard John Tinsley as a director on 24 July 2015
20 Aug 2015 TM01 Termination of appointment of Jill Diane Tinsley as a director on 24 July 2015
24 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 19
10 Oct 2014 AP03 Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 29/09/2015
02 Oct 2014 AP03 Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 29/09/2014
29 Sep 2014 AP03 Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
22 Sep 2014 TM02 Termination of appointment of Janet Margaret Corke as a secretary on 27 August 2014
01 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 19
01 Jul 2014 AA Total exemption small company accounts made up to 4 April 2014
01 Oct 2013 AA Total exemption small company accounts made up to 4 April 2013
19 Sep 2013 AP01 Appointment of Reverend Malcolm Joseph William Atherton as a director
06 Sep 2013 TM01 Termination of appointment of Sharon Stacey as a director
06 Sep 2013 TM01 Termination of appointment of Richard Stacey as a director
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
20 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 4 April 2012