- Company Overview for UNITE ACCOMMODATION MANAGEMENT 4 LTD (06486225)
- Filing history for UNITE ACCOMMODATION MANAGEMENT 4 LTD (06486225)
- People for UNITE ACCOMMODATION MANAGEMENT 4 LTD (06486225)
- Charges for UNITE ACCOMMODATION MANAGEMENT 4 LTD (06486225)
- More for UNITE ACCOMMODATION MANAGEMENT 4 LTD (06486225)
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) |
---|---|---|---|
28 Sep 2011 | TM01 | Termination of appointment of James Granger as a director | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Aug 2011 | TM01 | Termination of appointment of Martin Ratchford as a director | |
08 Aug 2011 | AP01 | Appointment of Mr James Winston Edward Granger as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
22 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
08 Sep 2010 | AP01 | Appointment of Mr Martin James Ratchford as a director | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Apr 2010 | TM01 | Termination of appointment of Steven Grant as a director | |
29 Jan 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Mr Steven Richard Grant on 4 January 2010 | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Sep 2009 | 288b | Appointment terminated director martin ratchford | |
21 Sep 2009 | 288b | Appointment terminated director james granger | |
04 Aug 2009 | 288a | Director appointed mr martin james ratchford | |
04 Aug 2009 | 288a | Director appointed mr james winston edward granger | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
28 Jan 2009 | 363a | Return made up to 28/01/09; full list of members | |
28 Jan 2009 | 353 | Location of register of members | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from the core, 40 st thomas street bristol avon BS1 6JX | |
28 Jan 2009 | 190 | Location of debenture register | |
20 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |