- Company Overview for UNIPER UK TRUSTEES LIMITED (09720235)
- Filing history for UNIPER UK TRUSTEES LIMITED (09720235)
- People for UNIPER UK TRUSTEES LIMITED (09720235)
- Registers for UNIPER UK TRUSTEES LIMITED (09720235)
- More for UNIPER UK TRUSTEES LIMITED (09720235)
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) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
08 Aug 2023 | CH01 | Director's details changed for Catherine June Goy on 8 August 2023 | |
08 Aug 2023 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | |
04 Jul 2023 | AP01 | Appointment of Catherine June Goy as a director on 1 July 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of John Steven Price as a director on 30 June 2023 | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
24 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
17 Aug 2020 | CH01 | Director's details changed for John Steven Price on 4 August 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Jasbir Sandhu on 4 August 2020 | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
01 Aug 2019 | CH02 | Director's details changed for Bes Trustees Plc on 18 February 2019 | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Apr 2019 | AP01 | Appointment of Mr Matthew Bayes as a director on 15 April 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Michael Felix Lerch as a director on 31 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Jasbir Sandhu as a director on 4 December 2018 | |
31 Oct 2018 | PSC05 | Change of details for Uniper Uk Limited as a person with significant control on 6 April 2016 | |
29 Oct 2018 | PSC05 | Change of details for Uniper Uk Limited as a person with significant control on 6 April 2016 | |
23 Oct 2018 | PSC05 | Change of details for Uniper Uk Limited as a person with significant control on 5 January 2017 | |
28 Aug 2018 | AD02 | Register inspection address has been changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates |