Advanced company searchLink opens in new window

ULIN EUNICE ALEXIS ONE DEVELOPMENT LIMITED

Company number 04919026

Filter by category

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)
15 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
25 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
29 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Company Secretaries LIMITED was registered on 29/11/2011.
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 for Capital Trading Company Secretaries LIMITED was registered on 29/11/2011.
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
06 Oct 2011 AP01 Appointment of Mr Stephen Richards Daniels as a director
14 Sep 2011 AP01 Appointment of Frank Scanlon as a director
14 Sep 2011 TM01 Termination of appointment of Geoffrey Lewis as a director
26 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
04 Apr 2011 CH04 Secretary's details changed
31 Mar 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
06 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
12 May 2010 AA Total exemption full accounts made up to 30 September 2009
16 Oct 2009 CH01 Director's details changed for Mr Grant Tewkesbury on 15 October 2009
15 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders