Advanced company searchLink opens in new window

UNITED LIVING (SOUTH) GROUP LIMITED

Company number 07151590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2024 PSC05 Change of details for United Living Group Limited as a person with significant control on 9 September 2024
09 Sep 2024 AD01 Registered office address changed from Media House Azalea Drive Swanley Kent BR8 8HU England to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on 9 September 2024
23 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Feb 2024 TM01 Termination of appointment of Kamal Shergill as a director on 31 January 2024
27 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
06 Nov 2023 MR04 Satisfaction of charge 071515900010 in full
06 Nov 2023 MR04 Satisfaction of charge 071515900009 in full
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
11 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
19 Jul 2022 TM01 Termination of appointment of Ryan John Brennan as a director on 31 May 2022
22 Apr 2022 CH01 Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022
07 Mar 2022 AP01 Appointment of Ole Pugholm as a director on 22 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
29 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
29 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
29 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
12 Nov 2021 MR01 Registration of charge 071515900010, created on 4 November 2021
04 Aug 2021 TM01 Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021