Advanced company searchLink opens in new window

ULIVING@ESSEX2 HOLDCO LIMITED

Company number 09840093

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)
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
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
13 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
10 Oct 2022 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 4 October 2022
24 Aug 2022 AP01 Appointment of Operations Director David Swift as a director on 20 July 2022
24 Aug 2022 TM01 Termination of appointment of Philip Duggleby as a director on 20 July 2022
11 Aug 2022 TM02 Termination of appointment of Kirti Ratilal Shah as a secretary on 15 July 2022
08 Apr 2022 AP01 Appointment of Malgorzata Nina Topolewska as a director on 31 March 2022
30 Mar 2022 TM01 Termination of appointment of Martin John Smith as a director on 30 March 2022
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
08 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
17 Jun 2021 AP01 Appointment of Ms Janice Boucher as a director on 28 May 2021
26 May 2021 TM01 Termination of appointment of Matthew Thomas Rickards as a director on 20 April 2021
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
07 Oct 2020 TM01 Termination of appointment of Elodie Nadine, Olivia Ordines as a director on 1 October 2020
06 Oct 2020 AP01 Appointment of Mr Oliver David Andres Campbell as a director on 5 October 2020
20 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
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 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
25 Jul 2019 AP01 Appointment of Mr Philip Duggleby as a director on 1 July 2019
25 Jul 2019 TM01 Termination of appointment of Mark Gwynfor George Davies as a director on 1 July 2019
04 Jul 2019 AA Group of companies' accounts made up to 31 December 2018