- Company Overview for UNIVERSAL HOME BUILD LTD (06783548)
- Filing history for UNIVERSAL HOME BUILD LTD (06783548)
- People for UNIVERSAL HOME BUILD LTD (06783548)
- Charges for UNIVERSAL HOME BUILD LTD (06783548)
- More for UNIVERSAL HOME BUILD LTD (06783548)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Nov 2024 | MR01 | Registration of charge 067835480002, created on 1 November 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Stan Dernulc as a person with significant control on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Stan Dernulc on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mrs Louise Mary Newbury on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Justin Leigh Newbury on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Stan Dernulc on 11 June 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
03 Apr 2019 | PSC01 | Notification of Louise Mary Newbury as a person with significant control on 6 April 2016 | |
03 Apr 2019 | PSC01 | Notification of Justin Leigh Newbury as a person with significant control on 6 April 2016 | |
03 Apr 2019 | PSC01 | Notification of Stan Dernulc as a person with significant control on 6 April 2016 | |
06 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2019 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 |