USER FRIENDLY PROPERTIES (NO. 2) LIMITED
Company number 06877428
- Company Overview for USER FRIENDLY PROPERTIES (NO. 2) LIMITED (06877428)
- Filing history for USER FRIENDLY PROPERTIES (NO. 2) LIMITED (06877428)
- People for USER FRIENDLY PROPERTIES (NO. 2) LIMITED (06877428)
- Charges for USER FRIENDLY PROPERTIES (NO. 2) LIMITED (06877428)
- More for USER FRIENDLY PROPERTIES (NO. 2) LIMITED (06877428)
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) |
---|---|---|---|
21 Dec 2016 | AA | Full accounts made up to 30 March 2016 | |
09 Aug 2016 | AP03 | Appointment of Andrew John Page as a secretary on 29 July 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Robert John Brown as a secretary on 29 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
19 Dec 2015 | AA | Full accounts made up to 30 March 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Adrian Gordon Morris on 8 July 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
16 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
11 Dec 2013 | AA | Full accounts made up to 30 March 2013 | |
21 Jun 2013 | AP01 | Appointment of Adrian Gordon Morris as a director | |
22 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
27 Dec 2012 | AA | Full accounts made up to 30 March 2012 | |
04 Sep 2012 | MISC | Auditors resignation | |
17 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
16 Feb 2012 | CERTNM |
Company name changed unex (no. 2) LIMITED\certificate issued on 16/02/12
|
|
19 Dec 2011 | AA | Accounts for a dormant company made up to 30 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Timothy Casey Oscar Gredley on 15 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for William Jerome Gredley on 15 April 2011 | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 30 March 2010 | |
25 Sep 2010 | AP01 | Appointment of Timothy Casey Oscar Gredley as a director | |
21 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders |