- 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) |
---|---|---|---|
19 Jan 2010 | CH01 | Director's details changed for Richard Upton on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for David Edward Cullingford on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Barry John Bennett on 1 October 2009 | |
22 May 2009 | 288b | Appointment terminated director and secretary christopher scott | |
21 May 2009 | 288a | Secretary appointed andrew james rudd | |
13 May 2009 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
02 Nov 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
03 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
15 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH | |
02 Aug 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
22 Feb 2007 | 363a | Return made up to 21/02/07; full list of members | |
28 Jul 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
27 Feb 2006 | 363a | Return made up to 21/02/06; full list of members | |
12 Jan 2006 | 353 | Location of register of members | |
12 Jan 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Sep 2005 | 88(2)R | Ad 15/08/05--------- £ si 1@.01 £ ic 13/13 | |
12 Sep 2005 | 288a | New director appointed | |
12 Sep 2005 | 288b | Director resigned | |
05 Aug 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
13 Apr 2005 | 363s | Return made up to 21/02/05; full list of members | |
22 Nov 2004 | CERTNM | Company name changed cg newco ("c") LIMITED\certificate issued on 22/11/04 | |
05 Nov 2004 | 287 | Registered office changed on 05/11/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY | |
05 Nov 2004 | 288a | New director appointed |