UTILITY MANAGEMENT HOLDINGS LIMITED
Company number 06969480
- Company Overview for UTILITY MANAGEMENT HOLDINGS LIMITED (06969480)
- Filing history for UTILITY MANAGEMENT HOLDINGS LIMITED (06969480)
- People for UTILITY MANAGEMENT HOLDINGS LIMITED (06969480)
- Charges for UTILITY MANAGEMENT HOLDINGS LIMITED (06969480)
- More for UTILITY MANAGEMENT HOLDINGS LIMITED (06969480)
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) |
---|---|---|---|
03 Jan 2019 | MR04 | Satisfaction of charge 069694800004 in full | |
03 Jan 2019 | MR04 | Satisfaction of charge 069694800003 in full | |
03 Jan 2019 | MR01 | Registration of charge 069694800005, created on 31 December 2018 | |
02 Jan 2019 | SH08 | Change of share class name or designation | |
02 Jan 2019 | MR04 | Satisfaction of charge 069694800002 in full | |
24 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/07/2016 | |
24 Dec 2018 | RP04AR01 | Second filing of the annual return made up to 22 July 2015 | |
24 Dec 2018 | RP04AR01 | Second filing of the annual return made up to 22 July 2014 | |
24 Dec 2018 | RP04AR01 | Second filing of the annual return made up to 22 July 2013 | |
24 Dec 2018 | RP04AR01 | Second filing of the annual return made up to 22 July 2011 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
09 Apr 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CC04 | Statement of company's objects | |
26 Jan 2018 | AD01 | Registered office address changed from , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom to Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0LY on 26 January 2018 | |
26 Jan 2018 | TM02 | Termination of appointment of Comat Consulting Services Limited as a secretary on 12 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Jonathan Yorke Stuart Henderson as a director on 12 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Paul Alan Kennedy as a director on 12 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Mohammed Ramzan as a director on 12 January 2018 | |
18 Jan 2018 | MR01 | Registration of charge 069694800004, created on 12 January 2018 | |
17 Jan 2018 | MR01 | Registration of charge 069694800002, created on 12 January 2018 | |
17 Jan 2018 | MR01 | Registration of charge 069694800003, created on 12 January 2018 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates |