- Company Overview for UNDERWOOD COURT LIMITED (02334387)
- Filing history for UNDERWOOD COURT LIMITED (02334387)
- People for UNDERWOOD COURT LIMITED (02334387)
- More for UNDERWOOD COURT LIMITED (02334387)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
26 Nov 2024 | AP01 | Appointment of Mr Elliot Alexander Bensted as a director on 26 November 2024 | |
23 Jul 2024 | AA | Accounts for a dormant company made up to 1 November 2023 | |
11 Apr 2024 | TM01 | Termination of appointment of Avril White as a director on 11 April 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 1 November 2022 | |
17 Jul 2023 | AD01 | Registered office address changed from Underwood Court, 5 Underwood Court 152 Old Dover Road Canterbury Kent CT1 3EX England to Flat No 1, 152 Old Dover Road Flat No 1 Canterbury Kent CT1 3EX on 17 July 2023 | |
28 Jun 2023 | AP01 | Appointment of Ms Avril White as a director on 23 April 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of William Whyte Valentine as a director on 7 June 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
24 Aug 2022 | AP03 | Appointment of Ms Jane Watson as a secretary on 24 August 2022 | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 1 November 2021 | |
18 Aug 2022 | AP01 | Appointment of Miss Laurelle Kay Beale as a director on 29 April 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Thomas Philip Kenmir as a director on 29 April 2022 | |
27 Jul 2022 | TM02 | Termination of appointment of Serena Antonnia Harris as a secretary on 29 April 2022 | |
23 Jan 2022 | AP01 | Appointment of Mr Alan Watson as a director on 10 December 2021 | |
23 Jan 2022 | TM01 | Termination of appointment of Joyce Page as a director on 10 December 2021 | |
01 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
23 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
23 Jan 2021 | AA | Accounts for a dormant company made up to 1 November 2020 | |
29 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
10 Dec 2019 | AD01 | Registered office address changed from 17 Alexandra Road Watford Hertfordshire WD17 4QX to Underwood Court, 5 Underwood Court 152 Old Dover Road Canterbury Kent CT1 3EX on 10 December 2019 | |
09 Dec 2019 | CH03 | Secretary's details changed for Ms Serens Antonnia Harris on 2 November 2019 | |
09 Dec 2019 | TM02 | Termination of appointment of Richard Griffin Andersen as a secretary on 2 November 2019 | |
09 Dec 2019 | PSC07 | Cessation of Richard Andersen as a person with significant control on 2 November 2019 |