UNITE ACCOMMODATION MANAGEMENT 2 LIMITED
Company number 05193166
- Company Overview for UNITE ACCOMMODATION MANAGEMENT 2 LIMITED (05193166)
- Filing history for UNITE ACCOMMODATION MANAGEMENT 2 LIMITED (05193166)
- People for UNITE ACCOMMODATION MANAGEMENT 2 LIMITED (05193166)
- Charges for UNITE ACCOMMODATION MANAGEMENT 2 LIMITED (05193166)
- More for UNITE ACCOMMODATION MANAGEMENT 2 LIMITED (05193166)
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) |
---|---|---|---|
01 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
15 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
15 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
03 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
03 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
03 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
03 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
28 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
28 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
28 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
28 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
22 May 2018 | TM01 | Termination of appointment of Richard Charles Simpson as a director on 18 May 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of James Lloyd Watts as a director on 11 April 2018 | |
29 Nov 2017 | MR04 | Satisfaction of charge 051931660022 in full | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
09 Nov 2017 | PSC05 | Change of details for Ldc (Finance) Limited as a person with significant control on 24 March 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr James Lloyd Watts as a director on 26 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 |