- Company Overview for U AND I PPP LIMITED (04378676)
- Filing history for U AND I PPP LIMITED (04378676)
- People for U AND I PPP LIMITED (04378676)
- Charges for U AND I PPP LIMITED (04378676)
- More for U AND I PPP LIMITED (04378676)
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) |
---|---|---|---|
06 Jan 2015 | MR04 | Satisfaction of charge 043786760002 in full | |
02 Jan 2015 | MISC | Section 519 | |
31 Dec 2014 | MR01 |
Registration of a charge
|
|
20 Dec 2014 | MR01 | Registration of charge 043786760003, created on 19 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 043786760004, created on 19 December 2014 | |
17 Dec 2014 | MISC | Section 519 | |
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
03 Sep 2014 | AP03 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 | |
04 Jun 2014 | AA01 | Current accounting period extended from 31 December 2014 to 28 February 2015 | |
30 May 2014 | AP03 | Appointment of Helen Maria Ratsey as a secretary | |
28 May 2014 | AP01 | Appointment of Mr Matthew Simon Weiner as a director | |
28 May 2014 | AP01 | Appointment of Mr Marcus Owen Shepherd as a director | |
28 May 2014 | AP01 | Appointment of Mr Michael Henry Marx as a director | |
28 May 2014 | TM01 | Termination of appointment of Andrew Storey as a director | |
22 May 2014 | TM01 | Termination of appointment of Martyn Evans as a director | |
22 May 2014 | TM01 | Termination of appointment of Colin Dixon as a director | |
22 May 2014 | TM01 | Termination of appointment of Barry Bennett as a director | |
22 May 2014 | TM02 | Termination of appointment of John O'reilly as a secretary | |
22 May 2014 | AD01 | Registered office address changed from St Thomas's Church St. Thomas Street London SE1 9RY on 22 May 2014 | |
09 Apr 2014 | MR01 | Registration of charge 043786760002 | |
31 Mar 2014 | MR04 | Satisfaction of charge 043786760001 in full | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
21 Feb 2014 | AD01 | Registered office address changed from S Thomas's Church St Thomas Street London SE1 9RY on 21 February 2014 |