UNITED KINGDOM INDEPENDENCE PARTY LIMITED
Company number 05090691
- Company Overview for UNITED KINGDOM INDEPENDENCE PARTY LIMITED (05090691)
- Filing history for UNITED KINGDOM INDEPENDENCE PARTY LIMITED (05090691)
- People for UNITED KINGDOM INDEPENDENCE PARTY LIMITED (05090691)
- More for UNITED KINGDOM INDEPENDENCE PARTY LIMITED (05090691)
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 Oct 2021 | TM01 | Termination of appointment of Julia Searle as a director on 18 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Joel Mcguigan as a director on 18 October 2021 | |
23 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 May 2021 | PSC07 | Cessation of Mostyn Neil Hamilton as a person with significant control on 10 May 2021 | |
10 May 2021 | AP01 | Appointment of Ms Julie Anne Arezou Carter as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Edward George Mcnally as a director on 10 May 2021 | |
10 May 2021 | PSC01 | Notification of Ben Walker as a person with significant control on 10 May 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
19 Oct 2020 | TM01 | Termination of appointment of Marietta Eve Neild King as a director on 17 October 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Tomaz Slivnik as a director on 16 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Freddy Vachha as a director on 11 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Paul Girvan as a director on 11 September 2020 | |
26 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Jun 2020 | AP01 | Appointment of Mr Edward George Mcnally as a director on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Ms Julia Searle as a director on 15 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Dr Tomaz Slivnik as a director on 15 June 2020 | |
20 May 2020 | AD01 | Registered office address changed from Lexdrum House Unit 1 King Charles Business Park Old Newton Road Heathfield Newton Abbot Devon TQ12 6UT to Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 20 May 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
10 Feb 2020 | AP01 | Appointment of Mr Paul Girvan as a director on 7 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Michael Anthony Shaw as a director on 4 February 2020 | |
14 Jan 2020 | AP03 | Appointment of Mr Ben Walker as a secretary on 13 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Mark Vernon Harland as a secretary on 13 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Ian Charles Garbutt as a director on 4 January 2020 | |
03 Jan 2020 | PSC07 | Cessation of Mark Vernon Harland as a person with significant control on 12 December 2019 | |
03 Jan 2020 | PSC01 | Notification of Mostyn Neil Hamilton as a person with significant control on 12 December 2019 |