Advanced company searchLink opens in new window

ULIVING@ESSEX HOLDCO LIMITED

Company number 08037507

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)
05 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
11 May 2018 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 8 May 2018
11 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 8 May 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
23 May 2017 AA Group of companies' accounts made up to 31 December 2016
04 May 2017 AP01 Appointment of Mr Robert Alistair Martin Gillespie as a director on 21 April 2017
30 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Apr 2017 TM01 Termination of appointment of Matthew Thomas Rickards as a director on 4 April 2017
30 Apr 2017 TM01 Termination of appointment of Mark Gwynfor George Davies as a director on 4 April 2017
30 Mar 2017 AP01 Appointment of Mr Mark Gwynfor George Davies as a director on 28 February 2017
29 Mar 2017 TM01 Termination of appointment of Samantha Tracy Veal as a director on 28 February 2017
01 Mar 2017 MR01 Registration of charge 080375070002, created on 24 February 2017
28 Feb 2017 MR04 Satisfaction of charge 1 in full
15 Dec 2016 AP01 Appointment of Mr Matthew Thomas Rickards as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Ian Hilary Smith as a director on 15 December 2016
20 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,000
06 May 2016 AD02 Register inspection address has been changed from Asset Management Solutions Ltd Fao John Whittington 46 Charles Street Cardiff CF10 2GE to 10-11 Welken House Charterhouse Square London EC1M 6EH
03 Feb 2016 AP03 Appointment of Mr David Adams as a secretary on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Nicolas Vincent Christian Swiderski as a director on 17 December 2015
03 Feb 2016 TM01 Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 17 December 2015
05 Oct 2015 AUD Auditor's resignation
23 Jul 2015 AP01 Appointment of Ms Samantha Tracy Veal as a director on 15 July 2015
20 Jul 2015 TM01 Termination of appointment of Mark Gwynfor George Davies as a director on 15 July 2015
21 May 2015 AA Group of companies' accounts made up to 31 December 2014