Advanced company searchLink opens in new window

ULTIMATE SUCCESSION PLANNING LIMITED

Company number 09020959

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
14 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
10 May 2018 AD01 Registered office address changed from C/O Mark Holt & Co 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 10 May 2018
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Simon John Chamberlain as a director on 17 March 2017
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150,004
06 May 2016 CH01 Director's details changed for Mrs Helen Chamberlain on 23 September 2015
06 May 2016 CH01 Director's details changed for Mr Simon John Chamberlain on 23 September 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AD01 Registered office address changed from Gratton Farm Gratton Lane Yelverton Devon PL20 6AW to C/O Mark Holt & Co 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 23 September 2015
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150,004
13 Mar 2015 MEM/ARTS Memorandum and Articles of Association
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 150,004
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Disclosure of directors interest, new share class and company business 23/01/2015
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
01 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)