- 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) |
---|---|---|---|
04 Dec 2014 | MR01 | Registration of charge 008175600011, created on 28 November 2014 | |
03 Dec 2014 | MR01 | Registration of charge 008175600010, created on 28 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
26 Nov 2014 | AD03 | Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX | |
26 Nov 2014 | AD02 | Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX | |
13 Nov 2014 | AP01 | Appointment of Stuart Laird as a director on 17 September 2014 | |
28 Oct 2014 | AP01 | Appointment of Tim Wood as a director on 17 September 2014 | |
15 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2014 | AP01 | Appointment of Ian George Burnett as a director on 17 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Paul Thomas Nicholls as a director on 17 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Colin Ian Forrest as a director on 17 September 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 | |
07 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
07 Oct 2014 | AP01 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 | |
20 May 2014 | TM01 | Termination of appointment of Giles David as a director | |
06 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AP01 | Appointment of Giles David as a director | |
05 Dec 2013 | AP01 | Appointment of Steve Carden as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Paul Delaney as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Steven Chamberlain as a director | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Jeffrey William Adams on 31 May 2013 | |
02 May 2013 | TM02 | Termination of appointment of Victoria Haynes as a secretary | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |