UNIVERSAL ESTATES (CROYDON) LIMITED
Company number 06320806
- Company Overview for UNIVERSAL ESTATES (CROYDON) LIMITED (06320806)
- Filing history for UNIVERSAL ESTATES (CROYDON) LIMITED (06320806)
- People for UNIVERSAL ESTATES (CROYDON) LIMITED (06320806)
- Charges for UNIVERSAL ESTATES (CROYDON) LIMITED (06320806)
- More for UNIVERSAL ESTATES (CROYDON) LIMITED (06320806)
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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | TM01 | Termination of appointment of Gonen Tahir as a director on 1 June 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Nunziatina Chiofalo as a director on 1 June 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | MR01 | Registration of charge 063208060010, created on 18 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Oct 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
19 Jul 2013 | CH01 | Director's details changed for Ahmet Tahir on 3 June 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Anselmo Chiofalo on 3 June 2013 | |
19 Jul 2013 | CH03 | Secretary's details changed for Nunziatina Chiofalo on 3 June 2013 | |
25 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
07 Aug 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from 79 Lee High Road London SE13 5NS England on 6 August 2012 | |
13 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | AP01 | Appointment of Mrs Nunziatina Chiofalo as a director | |
16 Jun 2011 | AP01 | Appointment of Mrs Gonen Tahir as a director | |
03 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 |