Advanced company searchLink opens in new window

UNION HOUSE PROPERTIES(BILLERICAY)LIMITED

Company number 01060454

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)
23 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
06 Nov 2024 MR05 Part of the property or undertaking has been released from charge 010604540002
22 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
06 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 MR01 Registration of charge 010604540002, created on 20 October 2023
12 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
12 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with updates
14 Aug 2023 AP03 Appointment of Mr Jeremy Louis Landau as a secretary on 31 July 2023
11 Apr 2023 AD01 Registered office address changed from Greywalls 61 Chapel Street Billericay Essex CM12 9LT England to 325 - 327 Oldfield Lane North Greenford Middlesex UB6 0FX on 11 April 2023
11 Apr 2023 AP01 Appointment of Mr Nicholas John Capstick-Dale as a director on 6 April 2023
11 Apr 2023 TM02 Termination of appointment of Angela Mary Quirk as a secretary on 6 April 2023
11 Apr 2023 TM01 Termination of appointment of Roger Christopher Quirk as a director on 6 April 2023
11 Apr 2023 TM01 Termination of appointment of Harriet Clare Quirk as a director on 6 April 2023
11 Apr 2023 TM01 Termination of appointment of Angela Mary Quirk as a director on 6 April 2023
11 Apr 2023 PSC02 Notification of Uk Real Estate Limited as a person with significant control on 6 April 2023
11 Apr 2023 PSC07 Cessation of Jambea Limited as a person with significant control on 6 April 2023
03 Apr 2023 SH19 Statement of capital on 3 April 2023
  • GBP 100
03 Apr 2023 SH20 Statement by Directors
03 Apr 2023 CAP-SS Solvency Statement dated 30/03/23
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
23 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates