- Company Overview for UNITED LIVING (SOUTH) LIMITED (00817560)
- Filing history for UNITED LIVING (SOUTH) LIMITED (00817560)
- People for UNITED LIVING (SOUTH) LIMITED (00817560)
- Charges for UNITED LIVING (SOUTH) LIMITED (00817560)
- More for UNITED LIVING (SOUTH) LIMITED (00817560)
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
|
|
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
|
|
20 May 2015 | AP01 |
Appointment of Mr Peter Damian Carey as a director on 11 May 2015
|
|
25 Mar 2015 | CERTNM |
Company name changed united house LIMITED\certificate issued on 25/03/15
|
|
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 |