- Company Overview for UNITEDLIFE (05195183)
- Filing history for UNITEDLIFE (05195183)
- People for UNITEDLIFE (05195183)
- Charges for UNITEDLIFE (05195183)
- More for UNITEDLIFE (05195183)
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) |
---|---|---|---|
26 Jan 2018 | AP01 | Appointment of Mrs Alice Rosemary Buckeridge as a director on 5 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
16 May 2017 | TM01 | Termination of appointment of David Edward Prytherch as a director on 25 April 2017 | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
28 Jun 2016 | TM01 | Termination of appointment of Peter Edward Singleton as a director on 7 February 2016 | |
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Aug 2015 | AR01 | Annual return made up to 2 August 2015 no member list | |
07 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 2 August 2014 no member list | |
16 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 2 August 2013 no member list | |
22 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 2 August 2012 no member list | |
15 Aug 2012 | AP03 | Appointment of Mr Suneel Shivdasani as a secretary | |
15 Aug 2012 | TM02 | Termination of appointment of Peter Singleton as a secretary | |
09 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 2 August 2011 no member list | |
12 Aug 2011 | AP01 | Appointment of Mr Suneel Shivdasani as a director | |
22 Mar 2011 | AD01 | Registered office address changed from Elmbrook Chapel 26 St Dunstans Hill Sutton Surrey SM1 2UE on 22 March 2011 | |
15 Dec 2010 | AA | Partial exemption accounts made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 2 August 2010 no member list | |
18 Aug 2010 | CH01 | Director's details changed for Mr David Edward Prytherch on 2 August 2010 | |
16 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |