FRED E.ULLMANN

Dunstan House Dunstan House, London, EC1N 8XA, England
StatusACTIVE
Company No.00533466
Category
Incorporated19 May 1954
Age70 years, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Hallett

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / winifred hallett / 30/06/2008

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / timothy hallett / 30/06/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / damian hallett / 01/04/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 May 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/92; full list of members

Documents

View document PDF

Resolution

Date: 13 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/11/90; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/07/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/08/88; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/08/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 01/09/86; full list of members

Documents

View document PDF

Incorporation company

Date: 19 May 1954

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAND GROCERS LIMITED

UNIT 2,MANCHESTER,M20 3FU

Number:08480603
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARDMAY SERVICES LIMITED

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:11458573
Status:ACTIVE
Category:Private Limited Company

FORTEVIOT FARMS LIMITED

DUPPLIN ESTATE OFFICE,BY PERTH,PH2 0PY

Number:SC173082
Status:ACTIVE
Category:Private Limited Company

HYAS ASSOCIATES LTD

35 SILVER STREET,NEWPORT PAGNELL,MK16 0EJ

Number:10189959
Status:ACTIVE
Category:Private Limited Company

MANCHESTER PLANT SERVICES LTD

22 LEITH ROAD,SALE,M33 2LR

Number:09495201
Status:ACTIVE
Category:Private Limited Company

SUTCLIFF CONSULTANTS LIMITED

FORUM HOUSE,CHICHESTER,PO19 7DN

Number:04627693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source