Advanced company searchLink opens in new window

UNITEDLIFE

Company number 05195183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2009 AA Partial exemption accounts made up to 31 March 2009
06 Aug 2009 363a Annual return made up to 02/08/09
06 Aug 2009 288b Appointment terminated director david pailthorpe
13 Feb 2009 CERTNM Company name changed cheam community church\certificate issued on 17/02/09
19 Dec 2008 AA Partial exemption accounts made up to 31 March 2008
28 Nov 2008 288a Director appointed paul anthony conrathe
28 Nov 2008 288a Secretary appointed peter edward singleton
28 Nov 2008 287 Registered office changed on 28/11/2008 from 145 malden road cheam surrey SM3 8QY
15 Aug 2008 363a Annual return made up to 02/08/08
18 Jul 2008 288b Appointment terminated director and secretary andrew winyard
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Director resigned
17 Dec 2007 AA Partial exemption accounts made up to 31 March 2007
11 Sep 2007 363s Annual return made up to 02/08/07
18 Dec 2006 AA Partial exemption accounts made up to 31 March 2006
18 Dec 2006 288a New director appointed
18 Dec 2006 288a New director appointed
13 Sep 2006 288c Secretary's particulars changed;director's particulars changed
13 Sep 2006 363a Annual return made up to 02/08/06
04 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
14 Oct 2005 363s Annual return made up to 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Sep 2005 288b Director resigned
06 Oct 2004 225 Accounting reference date shortened from 31/08/05 to 31/03/05
02 Aug 2004 NEWINC Incorporation