UNITED LAND HOLDINGS PUBLIC LIMITED COMPANY
Company number 04992197
- Company Overview for UNITED LAND HOLDINGS PUBLIC LIMITED COMPANY (04992197)
- Filing history for UNITED LAND HOLDINGS PUBLIC LIMITED COMPANY (04992197)
- People for UNITED LAND HOLDINGS PUBLIC LIMITED COMPANY (04992197)
- Charges for UNITED LAND HOLDINGS PUBLIC LIMITED COMPANY (04992197)
- Insolvency for UNITED LAND HOLDINGS PUBLIC LIMITED COMPANY (04992197)
- More for UNITED LAND HOLDINGS PUBLIC LIMITED COMPANY (04992197)
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) |
---|---|---|---|
13 Oct 2017 | AD01 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to Bdo Llp Thames Tower 12th Floor Station Road Reading RG1 1LX on 13 October 2017 | |
12 May 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
12 May 2015 | 4.31 | Appointment of a liquidator | |
21 Jan 2013 | AD01 | Registered office address changed from the Insolvency Service 21 Bloomsbury Street London WC1B 3SS on 21 January 2013 | |
03 Dec 2012 | 4.31 | Appointment of a liquidator | |
26 Jul 2007 | COCOMP | Order of court to wind up | |
08 Feb 2007 | 287 | Registered office changed on 08/02/07 from: 99 holdenhurst road bournemouth dorset BH8 8DY | |
07 Jun 2006 | MISC | Appt of provisional liquidator | |
06 Jun 2006 | 288b | Director resigned | |
24 May 2006 | 4.15A | Appointment of provisional liquidator | |
22 Mar 2006 | 288b | Director resigned | |
12 Jan 2006 | 288a | New director appointed | |
22 Dec 2005 | 288c | Director's particulars changed | |
20 Dec 2005 | 363s | Return made up to 11/12/05; full list of members | |
18 Nov 2005 | AA | Full accounts made up to 31 March 2005 | |
04 Jul 2005 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
28 Jun 2005 | 395 | Particulars of mortgage/charge | |
18 Mar 2005 | 363a | Return made up to 11/12/04; full list of members | |
10 Jan 2005 | 287 | Registered office changed on 10/01/05 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST | |
07 Dec 2004 | 288a | New secretary appointed | |
07 Dec 2004 | 288b | Secretary resigned | |
20 Nov 2004 | 395 | Particulars of mortgage/charge | |
09 Mar 2004 | CERT8 | Certificate of authorisation to commence business and borrow | |
09 Mar 2004 | 117 | Application to commence business | |
24 Feb 2004 | 88(2)R | Ad 13/02/04--------- £ si 49998@1=49998 £ ic 2/50000 |