Advanced company searchLink opens in new window

ULIVING@ESSEX ISSUERCO PLC

Company number 10546935

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 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Mark Jonathan Fowkes as a director on 7 December 2023
02 Jan 2024 AP01 Appointment of Mr Glenn Sinclair Pearce as a director on 7 December 2023
07 Sep 2023 AA Full accounts made up to 31 August 2022
02 Feb 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 25 November 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
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
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
18 Jul 2022 AA Full accounts made up to 31 December 2021
02 Feb 2022 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 1 February 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
23 Jul 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
09 Jul 2020 AA Full 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
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Jul 2019 AA Accounts for a small company made up to 31 December 2018
30 Jan 2019 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 30 January 2019
09 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
18 Dec 2018 AP03 Appointment of Mr Kirti Ratilal Shah as a secretary on 5 November 2018
18 Dec 2018 TM02 Termination of appointment of David Adams as a secretary on 5 November 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017