- Company Overview for UDIAM CONSTRUCTION LTD (06441374)
- Filing history for UDIAM CONSTRUCTION LTD (06441374)
- People for UDIAM CONSTRUCTION LTD (06441374)
- More for UDIAM CONSTRUCTION LTD (06441374)
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) |
---|---|---|---|
05 Nov 2018 | PSC07 | Cessation of Patricia Mary Holding as a person with significant control on 20 September 2018 | |
05 Nov 2018 | PSC07 | Cessation of The Estate of the Late Mr D Bowie as a person with significant control on 20 September 2018 | |
05 Nov 2018 | PSC07 | Cessation of Carl Mumford as a person with significant control on 20 September 2018 | |
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
05 Nov 2018 | AP01 | Appointment of Mr Kenneth Lynes as a director on 20 September 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Gerry Devenish as a director on 20 September 2018 | |
16 Oct 2018 | PSC02 | Notification of The Estate of the Late Mr D Bowie as a person with significant control on 4 June 2018 | |
16 Oct 2018 | PSC07 | Cessation of David Bowie as a person with significant control on 4 June 2018 | |
16 Oct 2018 | PSC01 | Notification of Patricia Mary Holding as a person with significant control on 1 October 2016 | |
16 Oct 2018 | PSC07 | Cessation of The Estate of the Late Mr G Holding as a person with significant control on 1 October 2016 | |
05 Oct 2018 | PSC07 | Cessation of David Bowie as a person with significant control on 6 April 2016 | |
05 Oct 2018 | PSC07 | Cessation of Carl Mumford as a person with significant control on 6 April 2016 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Ian James Holding on 11 January 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Andrew Marcus Holding on 11 January 2016 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from Bell-Chem Haywood Way Hastings East Sussex TN35 4PL to Southpoint Compass Park Bodiam, Robertsbridge East Sussex TN32 5BS on 30 January 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |