Advanced company searchLink opens in new window

AT UHL LIMITED

Company number 05827305

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)
05 Nov 2014 MR04 Satisfaction of charge 3 in full
05 Nov 2014 MR04 Satisfaction of charge 8 in full
05 Nov 2014 MR01 Registration of charge 058273050022, created on 31 October 2014
03 Nov 2014 MR01 Registration of charge 058273050015, created on 31 October 2014
03 Nov 2014 MR01 Registration of charge 058273050014, created on 31 October 2014
14 Oct 2014 MR01 Registration of charge 058273050013, created on 14 October 2014
09 Jul 2014 AA Full accounts made up to 31 January 2014
04 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 145,500
17 Mar 2014 AD01 Registered office address changed from C/O Portacabins at Rear United House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ United Kingdom on 17 March 2014
04 Nov 2013 AA Full accounts made up to 31 January 2013
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 31 January 2012
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
13 Sep 2011 AA Full accounts made up to 31 January 2011
25 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Philip John Pearson on 24 May 2011
24 May 2011 AD01 Registered office address changed from United House Carlton Boulevard Lincoln LN2 4WJ on 24 May 2011
03 May 2011 AP03 Appointment of Mr Michael Ian Brown as a secretary
28 Apr 2011 TM02 Termination of appointment of David Bottomley as a secretary
28 Apr 2011 TM01 Termination of appointment of David Bottomley as a director
29 Oct 2010 AA Full accounts made up to 31 January 2010
10 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
15 Feb 2010 AP01 Appointment of Mandy Teresa Cheriton-Metcalfe as a director
18 Nov 2009 TM01 Termination of appointment of Michael Beverley as a director
13 Aug 2009 AA Full accounts made up to 31 January 2009