Advanced company searchLink opens in new window

UNDERWOOD COURT LIMITED

Company number 02334387

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)
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4,800
11 Nov 2013 TM01 Termination of appointment of Nicholas Stubbings as a director
11 Nov 2013 AA Accounts for a dormant company made up to 28 September 2013
04 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
03 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
21 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
23 Mar 2011 AP01 Appointment of Mr Graham Richard Longton as a director
23 Feb 2011 AA Accounts for a dormant company made up to 28 September 2010
04 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
04 Dec 2010 CH01 Director's details changed for Mr Richard Griffin Andersen on 4 December 2010
04 Dec 2010 CH03 Secretary's details changed for Mr Richard Griffin Andersen on 4 December 2010
26 Oct 2010 AD01 Registered office address changed from the Cottage Flat 6 Underwood Court 152 Old Dover Road Canterbury Kent CT1 3EX on 26 October 2010
03 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
04 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Nicholas James Stubbings on 14 November 2009
04 Dec 2009 CH01 Director's details changed for William Whyte Valentine on 14 November 2009
04 Dec 2009 CH01 Director's details changed for Elaine Hopkins on 14 November 2009
04 Dec 2009 CH01 Director's details changed for Gwendoline Sylvia Buck on 14 November 2009
03 Dec 2009 AP01 Appointment of Mr Nicholas James Stubbings as a director
02 Dec 2009 TM01 Termination of appointment of Andrew Mc Geoch as a director
20 Sep 2009 287 Registered office changed on 20/09/2009 from the cottage (flat 1) underwood court 152 old dover road canterbury kent CT1 3EX
07 Jan 2009 363a Return made up to 09/11/08; full list of members
07 Jan 2009 288c Director's change of particulars / richard andersen / 25/10/2008
02 Jan 2009 288b Appointment terminated director geoffery harmsworth