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)
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
  • GBP 100
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
  • GBP 100
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