- Company Overview for UCI DEVELOPMENTS LIMITED (02090653)
- Filing history for UCI DEVELOPMENTS LIMITED (02090653)
- People for UCI DEVELOPMENTS LIMITED (02090653)
- Charges for UCI DEVELOPMENTS LIMITED (02090653)
- Insolvency for UCI DEVELOPMENTS LIMITED (02090653)
- Registers for UCI DEVELOPMENTS LIMITED (02090653)
- More for UCI DEVELOPMENTS LIMITED (02090653)
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 Aug 2015 | CH01 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Neil James Williams as a director on 15 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 | |
29 Nov 2014 | CH01 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mark Jonathan Way as a director on 22 September 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
01 Oct 2014 | AP01 | Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 | |
13 Sep 2014 | TM01 | Termination of appointment of Roger John Harris as a director on 31 May 2014 | |
21 Feb 2014 | TM01 | Termination of appointment of Alexander Gavin as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
18 Oct 2012 | CH03 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012 | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |