FRED E.ULLMANN
Status | ACTIVE |
Company No. | 00533466 |
Category | |
Incorporated | 19 May 1954 |
Age | 70 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
FRED E.ULLMANN is an active with number 00533466. It was incorporated 70 years, 17 days ago, on 19 May 1954. The company address is Dunstan House Dunstan House, London, EC1N 8XA, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Appoint person secretary company with name date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-29
Officer name: Mr Damian John Hallett
Documents
Termination secretary company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-29
Officer name: Timothy Robert Hallett
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
New address: Dunstan House 14a St Cross Street London EC1N 8XA
Change date: 2021-08-12
Old address: 20-24 Kirby Street London EC1N 8TS
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2021
Action Date: 09 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005334660005
Charge creation date: 2021-03-09
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Winifred Nora Hallett
Termination date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Mortgage satisfy charge full
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Robert Hallett
Change date: 2013-03-07
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Winifred Nora Hallett
Change date: 2013-03-07
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-07
Officer name: Mr Damian John Hallett
Documents
Change person secretary company with change date
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-07
Officer name: Mr Timothy Robert Hallett
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 18 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-18
Officer name: Miss Louise Hallett
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louise Hallett
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Winifred Nora Hallett
Change date: 2010-09-28
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Mr Timothy Robert Hallett
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / winifred hallett / 30/06/2008
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / timothy hallett / 30/06/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / damian hallett / 01/04/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members; amend
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 02/01/07 from: 34/35 hatton garden london EC1N 8DX
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Legacy
Date: 05 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; no change of members
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Legacy
Date: 08 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; no change of members
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; full list of members
Documents
Resolution
Date: 13 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/91; no change of members
Documents
Legacy
Date: 16 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/11/90; full list of members
Documents
Legacy
Date: 17 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/07/89; full list of members
Documents
Legacy
Date: 05 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/08/88; full list of members
Documents
Legacy
Date: 02 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 10 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 01/09/86; full list of members
Documents
Some Companies
UNIT 2,MANCHESTER,M20 3FU
Number: | 08480603 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 11458573 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUPPLIN ESTATE OFFICE,BY PERTH,PH2 0PY
Number: | SC173082 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SILVER STREET,NEWPORT PAGNELL,MK16 0EJ
Number: | 10189959 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LEITH ROAD,SALE,M33 2LR
Number: | 09495201 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM HOUSE,CHICHESTER,PO19 7DN
Number: | 04627693 |
Status: | ACTIVE |
Category: | Private Limited Company |