UNION HOUSE PROPERTIES(BILLERICAY)LIMITED
Company number 01060454
- Company Overview for UNION HOUSE PROPERTIES(BILLERICAY)LIMITED (01060454)
- Filing history for UNION HOUSE PROPERTIES(BILLERICAY)LIMITED (01060454)
- People for UNION HOUSE PROPERTIES(BILLERICAY)LIMITED (01060454)
- Charges for UNION HOUSE PROPERTIES(BILLERICAY)LIMITED (01060454)
- More for UNION HOUSE PROPERTIES(BILLERICAY)LIMITED (01060454)
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
|
|
03 Apr 2023 | SH20 | Statement by Directors | |
03 Apr 2023 | CAP-SS | Solvency Statement dated 30/03/23 | |
03 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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 |