- Company Overview for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- Filing history for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- People for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- Charges for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- Registers for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- More for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
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) |
---|---|---|---|
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Feb 2016 | AD01 | Registered office address changed from Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Eden House, Eden Office Park, 62 Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Eden House, Eden Park Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from St. Georges Hall Easton-in-Gordano Bristol BS20 0PX to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Derren Nisbet as a director on 4 January 2016 | |
17 Oct 2015 | TM01 | Termination of appointment of Helen Francis Sutton as a director on 16 October 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of David Grant Harwood as a director on 16 October 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2015 | AP01 | Appointment of Mr Stephan Sieber as a director on 1 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Ray Leclerq as a director on 1 August 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Paul James Vogel as a director on 16 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
08 Jan 2015 | AP01 | Appointment of Mrs Helen Francis Sutton as a director on 1 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Anwen Robinson as a director on 1 January 2015 | |
22 Sep 2014 | TM01 | Termination of appointment of Darren Ivan Hunt as a director on 19 September 2014 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | TM01 | Termination of appointment of Arie Van Marion as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Goncalo Leitao as a director | |
19 May 2014 | AP01 | Appointment of Mr Paul Vogel as a director | |
15 May 2014 | MR01 | Registration of charge 017379850003 | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | CH01 | Director's details changed for Mr Darren Ivan Hunt on 16 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|