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)
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
12 Mar 2019 AP01 Appointment of Ms Elodie Nadine, Olivia Ordines as a director on 20 June 2018
30 Jan 2019 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 30 January 2019
18 Jan 2019 TM01 Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 19 December 2018
18 Jan 2019 AP01 Appointment of Mr Martin John Smith as a director on 19 December 2018
09 Jan 2019 TM01 Termination of appointment of Samantha Tracy Veal as a director on 22 June 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
07 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
19 Apr 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 18 April 2018
19 Apr 2018 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 18 April 2018
10 Apr 2018 AP03 Appointment of Mr Kirti Ratilal Shah as a secretary on 22 March 2018
10 Apr 2018 TM02 Termination of appointment of David Adams as a secretary on 22 March 2018
30 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
18 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 AP01 Appointment of Mrs Samantha Tracy Veal as a director on 20 July 2017
15 Aug 2017 TM01 Termination of appointment of Nicolas Vincent Christian Swiderski as a director on 20 July 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 50,200.00
13 Jun 2017 AP01 Appointment of Mr Peter John Sheldrake as a director on 11 May 2017