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)
|
|
09 Mar 2026 |
CS01 |
Confirmation statement made on 24 January 2026 with no updates
|
|
|
04 Mar 2026 |
RP01AP01 |
Replacement Filing for the appointment of George Mark Richardson as a director
|
|
|
13 Oct 2025 |
TM01 |
Termination of appointment of Ruth Sarah Button as a director on 1 October 2025
|
|
|
13 Oct 2025 |
AP01 |
Appointment of Jennifer Raia as a director on 1 October 2025
|
|
|
01 Oct 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
06 Feb 2025 |
CS01 |
Confirmation statement made on 24 January 2025 with no updates
|
|
|
10 Oct 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
01 Feb 2024 |
CS01 |
Confirmation statement made on 24 January 2024 with no updates
|
|
|
27 Oct 2023 |
AP01 |
Appointment of George Mark Richardson as a director on 16 October 2023
-
ANNOTATION
Replaced a replacement AP01 was registered 04/03/2026 as the original contained an error
|
|
|
13 Oct 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
14 Sep 2023 |
TM01 |
Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021
|
|
|
14 Jun 2023 |
PSC05 |
Change of details for U and I Group Limited as a person with significant control on 6 October 2022
|
|
|
14 Jun 2023 |
PSC05 |
Change of details for U and I Group Plc as a person with significant control on 4 January 2022
|
|
|
03 Feb 2023 |
CS01 |
Confirmation statement made on 24 January 2023 with no updates
|
|
|
21 Oct 2022 |
AP01 |
Appointment of Ruth Sarah Button as a director on 30 September 2022
|
|
|
21 Oct 2022 |
TM01 |
Termination of appointment of Richard John Wood as a director on 30 September 2022
|
|
|
14 Sep 2022 |
AD03 |
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
|
|
|
08 Sep 2022 |
PSC05 |
Change of details for Tarmac Properties Limited as a person with significant control on 15 August 2022
|
|
|
22 Aug 2022 |
AD02 |
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
|
|
|
18 Aug 2022 |
CH04 |
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022
|
|
|
18 Aug 2022 |
CH02 |
Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022
|
|
|
15 Aug 2022 |
AD01 |
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022
|
|
|
05 Aug 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
03 Feb 2022 |
CS01 |
Confirmation statement made on 24 January 2022 with no updates
|
|
|
27 Sep 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|