- Company Overview for UNIQUE HOMES KENT LTD (07907312)
- Filing history for UNIQUE HOMES KENT LTD (07907312)
- People for UNIQUE HOMES KENT LTD (07907312)
- More for UNIQUE HOMES KENT LTD (07907312)
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) |
---|---|---|---|
14 Nov 2018 | PSC04 | Change of details for Mrs Marilyn Elizabeth Tilley as a person with significant control on 14 November 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 6 July 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Shaun Phillip Tilley on 7 September 2015 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
14 May 2015 | CH01 | Director's details changed for Mr Shaun Phillip Tilley on 14 May 2015 | |
14 May 2015 | CH01 | Director's details changed for Mrs Marilyn Elizabeth Tilley on 14 May 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Teresa Ralph as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Anthony Ralph as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mrs Marilyn Elizabeth Bridgen on 5 March 2013 | |
26 Oct 2012 | CH01 | Director's details changed for Mr Shaun Phillip Tilley on 25 October 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Mrs Marilyn Elizabeth Bridgen on 25 October 2012 | |
12 Jan 2012 | NEWINC |
Incorporation
|