ULTRAHAVEN LIMITED
Status | ACTIVE |
Company No. | 02651689 |
Category | Private Limited Company |
Incorporated | 07 Oct 1991 |
Age | 32 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ULTRAHAVEN LIMITED is an active private limited company with number 02651689. It was incorporated 32 years, 8 months, 1 day ago, on 07 October 1991. The company address is 220 The Vale, London, NW11 8SR.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 01 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-01
Documents
Mortgage satisfy charge full
Date: 19 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026516890023
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 01 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-01
Documents
Change account reference date company previous shortened
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-12
Charge number: 026516890023
Documents
Mortgage satisfy charge full
Date: 03 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage charge whole release with charge number
Date: 03 Aug 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 20
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-01
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Idit Cohen
Appointment date: 2022-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-11
Officer name: Idit Cohen
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Idit Cohen
Appointment date: 2022-03-11
Documents
Termination secretary company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allen Cohen
Termination date: 2022-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-11
Officer name: Allen Cohen
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 01 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 01 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-01
Documents
Capital allotment shares
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-12
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 01 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-01
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 01 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 01 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Old address: 220 the Vale London NW11 8SR
Change date: 2015-04-08
New address: 220 the Vale London NW11 8SR
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 01 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Change account reference date company previous extended
Date: 13 May 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-01
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Gazette filings brought up to date
Date: 05 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mark Vorhand
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Allen Cohen
Documents
Accounts with accounts type small
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 30/09/03
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/02; full list of members
Documents
Legacy
Date: 08 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 08/09/02 from: 7 dancastle court arcadia avenue london N3 2JU
Documents
Accounts with accounts type small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 07 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 17 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 03/06/99 from: brentmead house britannia road london N12 9RU
Documents
Accounts with accounts type small
Date: 11 Jan 1999
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/98; full list of members
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/97; full list of members
Documents
Legacy
Date: 11 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 11/11/97 from: 85 ballards lane finchley london N3 1XU
Documents
Accounts with accounts type small
Date: 29 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 11 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 07/10/95; full list of members
Documents
Legacy
Date: 13 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Feb 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 07/10/94; no change of members
Documents
Legacy
Date: 15 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Feb 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11785142 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL008769 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 BALMORAL GARDENS,BEXLEY,DA5 1HR
Number: | 07931259 |
Status: | ACTIVE |
Category: | Private Limited Company |
GT EXECUTIVE SOLUTIONS LIMITED
209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH
Number: | 10693530 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 TETUAN ROAD,LEICESTER,LE3 9RS
Number: | 11520749 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON YOUR FEET PRESENTATIONS LIMITED
GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 08134332 |
Status: | ACTIVE |
Category: | Private Limited Company |