- Company Overview for UTOPIAN RESIDENTS LIMITED (01556705)
- Filing history for UTOPIAN RESIDENTS LIMITED (01556705)
- People for UTOPIAN RESIDENTS LIMITED (01556705)
- More for UTOPIAN RESIDENTS LIMITED (01556705)
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) |
---|---|---|---|
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Asif Khan as a director on 21 July 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr David Robert Mason as a director on 26 August 2018 | |
26 Aug 2018 | TM01 | Termination of appointment of Anita King as a director on 24 August 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Ms Sareena Narseen Chinnery on 4 July 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Anita King on 9 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | AP04 | Appointment of Castle Eden Property Management Ltd as a secretary on 1 March 2017 | |
21 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 2 March 2017 | |
01 Mar 2017 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 27 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
19 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
28 Aug 2014 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary on 26 July 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Third Floor Suffolk House George Street Croydon CR0 0YN to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 28 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Anita King as a secretary on 26 August 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | TM01 | Termination of appointment of Edward O'brien as a director | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders |