Advanced company searchLink opens in new window

UDIAM CONSTRUCTION LTD

Company number 06441374

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)
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
  • GBP 3
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
  • GBP 3
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jun 2014 CH01 Director's details changed for Mr Brendan John Lewis on 24 January 2014
07 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
30 May 2013 CH01 Director's details changed for Ian James Holding on 30 May 2013
30 May 2013 CH01 Director's details changed for Andrew Marcus Holding on 30 May 2013
30 May 2013 CH03 Secretary's details changed for Mr William Robert Beattie on 29 May 2013
23 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Feb 2013 AP01 Appointment of Mr Brendan John Lewis as a director
20 Feb 2013 TM01 Termination of appointment of Lloyd Symons as a director