Advanced company searchLink opens in new window

UNHEM CONSTRUCTION LIMITED

Company number 09698154

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)
29 Sep 2017 TM01 Termination of appointment of Mark Richard Curry as a director on 29 September 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Apr 2017 TM01 Termination of appointment of David Yaldron as a director on 28 April 2017
25 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 AP01 Appointment of Mr William Robert Bax as a director on 5 January 2017
03 Jan 2017 TM01 Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
13 Dec 2016 AP01 Appointment of Mrs Thomasin Renshaw as a director on 12 December 2016
13 Dec 2016 AP01 Appointment of Mr Karl Robert Winkler as a director on 12 December 2016
13 Dec 2016 AP01 Appointment of Mr Andrew James Doyle as a director on 12 December 2016
13 Dec 2016 AP01 Appointment of Mr Mark Richard Curry as a director on 12 December 2016
13 Dec 2016 AP01 Appointment of Mr Andrew Mark Griffith as a director on 12 December 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
04 May 2016 AP01 Appointment of Craig Mcwilliam as a director on 28 April 2016
03 May 2016 AP01 Appointment of Mrs Deborah Clare Lee as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Richard Ian Powell as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016
06 Apr 2016 AP01 Appointment of Mr Simon Harding-Roots as a director on 4 April 2016
02 Dec 2015 AP01 Appointment of Mr Richard Ian Powell as a director on 23 November 2015
02 Dec 2015 AP01 Appointment of Mr David Yaldron as a director on 23 November 2015
01 Dec 2015 CERTNM Company name changed grosvenor eighty LIMITED\certificate issued on 01/12/15
  • NM04 ‐ Change of name by provision in articles
21 Aug 2015 CH01 Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
10 Aug 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
10 Aug 2015 AP03 Appointment of Katharine Emma Robinson as a secretary on 10 August 2015
10 Aug 2015 AP01 Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015
10 Aug 2015 AP01 Appointment of Mr Peter Sean Vernon as a director on 10 August 2015