- Company Overview for ULIVING@ESSEX LIMITED (08038090)
- Filing history for ULIVING@ESSEX LIMITED (08038090)
- People for ULIVING@ESSEX LIMITED (08038090)
- Charges for ULIVING@ESSEX LIMITED (08038090)
- More for ULIVING@ESSEX LIMITED (08038090)
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) |
---|---|---|---|
02 Feb 2023 | CH01 | Director's details changed for Mr Paul Ellis Gill on 25 November 2022 | |
08 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 14 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr Paul Ellis Gill as a director on 14 November 2022 | |
13 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Oct 2022 | AP03 | Appointment of Mr Saeed Hasan Mian as a secretary on 4 October 2022 | |
11 Aug 2022 | TM02 | Termination of appointment of Kirti Ratilal Shah as a secretary on 15 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
02 Feb 2022 | TM01 | Termination of appointment of Robert Alistair Martin Gillespie as a director on 1 February 2022 | |
23 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
09 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
23 Apr 2020 | AD02 | Register inspection address has been changed from Asset Management Solutions Ltd (F.A.O. John Whittn 46 Charles Street Cardiff CF10 2GE to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD | |
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
04 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
30 Jan 2019 | AD01 | Registered office address changed from 10 - 11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 30 January 2019 | |
18 Dec 2018 | TM02 | Termination of appointment of David Adams as a secretary on 5 November 2018 | |
18 Dec 2018 | AP03 | Appointment of Mr Kirti Ratilal Shah as a secretary on 5 November 2018 | |
05 Sep 2018 | AA | Accounts for a small company 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 | |
18 Jan 2018 | AUD | Auditor's resignation |