Advanced company searchLink opens in new window

UNITED LIVING (SOUTH) LIMITED

Company number 00817560

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)
11 Jul 2018 AP01 Appointment of Mrs Joanne Jamieson as a director on 1 July 2018
05 Jul 2018 AA Full accounts made up to 31 March 2018
03 Jul 2018 MR01 Registration of charge 008175600016, created on 27 June 2018
09 Mar 2018 AP01 Appointment of Mr David Masters as a director on 23 February 2018
09 Mar 2018 TM01 Termination of appointment of Peter Damian Carey as a director on 23 February 2018
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
11 Aug 2017 AA Full accounts made up to 31 March 2017
03 Jan 2017 TM01 Termination of appointment of Jeffrey William Adams as a director on 31 December 2016
07 Dec 2016 MR01 Registration of charge 008175600015, created on 2 December 2016
15 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 AD04 Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU
01 Dec 2015 AD02 Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU
06 Oct 2015 AP01 Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015
26 Aug 2015 AA Full accounts made up to 31 March 2015
23 Jun 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Carey
20 May 2015 AP01 Appointment of Mr Peter Damian Carey as a director on 11 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2015
25 Mar 2015 CERTNM Company name changed united house LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
06 Mar 2015 AD01 Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015
10 Feb 2015 TM01 Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015
04 Feb 2015 TM01 Termination of appointment of Martyn John Vitty as a director on 27 January 2015
13 Jan 2015 MR01 Registration of charge 008175600014, created on 8 January 2015
12 Jan 2015 MR01 Registration of charge 008175600013, created on 12 January 2015
10 Dec 2014 MR01 Registration of charge 008175600012, created on 28 November 2014