- Company Overview for UNITY (SOUTHERN) LTD (03332003)
- Filing history for UNITY (SOUTHERN) LTD (03332003)
- People for UNITY (SOUTHERN) LTD (03332003)
- More for UNITY (SOUTHERN) LTD (03332003)
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 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
22 Feb 2018 | AP01 | Appointment of Miss Angela Theresa Moon as a director on 24 November 2016 | |
22 Feb 2018 | AP01 | Appointment of Dr Peter White as a director on 23 November 2017 | |
22 Feb 2018 | AP01 | Appointment of Mrs Wendy Cummins as a director on 23 November 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr David Harber as a director on 1 February 2017 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | CONNOT | Change of name notice | |
11 Dec 2017 | TM01 | Termination of appointment of Alex Collister as a director on 31 March 2016 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | MA | Memorandum and Articles of Association | |
25 Apr 2017 | TM01 | Termination of appointment of John Richard White as a director on 25 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Liz Neilson as a director on 4 November 2016 | |
15 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 | Annual return made up to 12 March 2016 no member list | |
04 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Michael James Brown as a director on 24 August 2014 | |
15 Apr 2015 | AR01 | Annual return made up to 12 March 2015 no member list | |
15 Apr 2015 | AP01 | Appointment of Mr Alex Collister as a director on 30 January 2014 | |
15 Apr 2015 | AD02 | Register inspection address has been changed from Beech Hurst Weyhill Road Andover Hampshire SP10 3AJ England to Unit 1 Andover Bus Station West Street Andover Hampshire SP10 1QP | |
15 Apr 2015 | TM01 | Termination of appointment of Mary Whitworth as a director on 7 November 2014 | |
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 2 July 2014 |