Advanced company searchLink opens in new window

UWTS REALISATIONS LIMITED

Company number 00858432

Filter by category

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)
12 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2011
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2011 AR01 Annual return made up to 24 January 2007 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 24 January 2006 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 24 January 2005 with full list of shareholders
08 Nov 2011 AUD Auditor's resignation
26 Oct 2011 AP01 Appointment of Mr Gregory Paul Beech as a director
26 Oct 2011 AP01 Appointment of Mr Stuart Pace as a director
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 13
19 Oct 2011 AP01 Appointment of Mr Jonathan Edward Rhodes as a director
19 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
19 Oct 2011 AD01 Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 19 October 2011
18 Oct 2011 CC04 Statement of company's objects
14 Oct 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Oct 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Oct 2011 MAR Re-registration of Memorandum and Articles
14 Oct 2011 RR02 Re-registration from a public company to a private limited company
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2011
24 Feb 2011 AA Full accounts made up to 30 September 2010
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 12
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 11
12 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7