Advanced company searchLink opens in new window

UNITED FIRST MANAGEMENT LIMITED

Company number 08007072

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)
12 Mar 2018 PSC04 Change of details for Mr Stephane Charles Mardel as a person with significant control on 1 May 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2nd Floor 100 Cannon Street London EC4N 6EU on 30 May 2017
30 May 2017 CH01 Director's details changed for Mr Michael Simon Maklouf Hadjedj on 1 May 2017
30 May 2017 CH01 Director's details changed for Mr Stephane Charles Mardel on 1 May 2017
17 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
21 Mar 2017 TM02 Termination of appointment of Michael John Hallybone. as a secretary on 31 December 2015
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 75,000
10 May 2016 CH01 Director's details changed for Mr Stephane Charles Mardel on 31 December 2015
09 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 09/10/2013 and has an allotment date of 23/05/2013
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 26 March 2015
Statement of capital on 2015-05-05
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2015 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
19 Nov 2014 CH01 Director's details changed for Mr Michael Simon Maklouf Hadjedj on 18 November 2014
12 Jul 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 75,000
24 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 23/05/2013
19 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Dec 2013 SH01 Return of Allotment of Shares
05 Dec 2013 AP03 Appointment of Mr Michael John Hallybone. as a secretary
18 Nov 2013 CH01 Director's details changed for Mr Stephane Charles Mardel on 14 November 2013
24 Oct 2013 TM01 Termination of appointment of Michael Hallybone. as a director
09 Oct 2013 CERTNM Company name changed larch housing (anglia) LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 75,000
  • ANNOTATION A second filed SH01 was registered on 24TH December 2013
  • ANNOTATION Clarification a second filed SH01 was registered on 24TH December 2013 and again on 09/10/2015