Advanced company searchLink opens in new window

THE UNLIMITED GROUP HOLDINGS LTD

Company number 02636904

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)
10 Jun 2015 MR04 Satisfaction of charge 15 in full
05 Jun 2015 MR01 Registration of charge 026369040016, created on 28 May 2015
01 Jun 2015 TM01 Termination of appointment of Mark Longhorn as a director on 31 May 2015
25 Sep 2014 AP01 Appointment of Mr Mark Danvers Hancock as a director on 22 September 2014
25 Sep 2014 AA Full accounts made up to 31 March 2014
08 Sep 2014 TM01 Termination of appointment of Peter Alan Boorman as a director on 31 July 2014
22 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,750
22 Aug 2014 AD03 Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
22 Aug 2014 CH01 Director's details changed for Mr Barrie Christopher Brien on 12 August 2014
22 Aug 2014 AD02 Register inspection address has been changed to 6 Middle Street London EC1A 7JA
02 Jul 2014 AP01 Appointment of Kathryn Louise Herrick as a director
03 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
01 Apr 2014 TM01 Termination of appointment of Donald Elgie as a director
17 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014
05 Dec 2013 AP01 Appointment of Mr Ian Bates as a director
09 Oct 2013 AA Full accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,750
04 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2012
04 Sep 2012 CH01 Director's details changed for Mr Simon Paul Brace on 12 August 2012
30 Jul 2012 AA Full accounts made up to 31 March 2012
24 Feb 2012 TM01 Termination of appointment of Richard Marshall as a director
26 Jan 2012 AP01 Appointment of Mr Tim Bonnet as a director
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 15
14 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders