- Company Overview for UNS HOMES LIMITED (06603467)
- Filing history for UNS HOMES LIMITED (06603467)
- People for UNS HOMES LIMITED (06603467)
- Charges for UNS HOMES LIMITED (06603467)
- More for UNS HOMES LIMITED (06603467)
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) |
---|---|---|---|
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 | |
25 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mrs Marunnisha Ismail on 1 January 2010 | |
25 Jun 2010 | CH04 | Secretary's details changed for PS Accountancy Ltd on 1 January 2010 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
29 Mar 2010 | CH01 | Director's details changed for Tasneem Shaikh on 26 March 2010 | |
25 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Nov 2009 | CH04 | Secretary's details changed for PS Accountancy Ltd on 6 November 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 5 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY United Kingdom on 6 November 2009 | |
24 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
18 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jul 2009 | 363a | Return made up to 27/05/09; full list of members | |
10 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
13 Nov 2008 | 288a | Director appointed tasneem shaikh | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |