Advanced company searchLink opens in new window

ULIVING@ESSEX LIMITED

Company number 08038090

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)
28 Feb 2017 MR04 Satisfaction of charge 080380900011 in full
28 Feb 2017 MR04 Satisfaction of charge 080380900008 in full
15 Dec 2016 AP01 Appointment of Mr Matthew Thomas Rickards as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Ian Hilary Smith as a director on 15 December 2016
20 Jun 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 15,000
03 Feb 2016 AP03 Appointment of Mr David Adams as a secretary on 1 February 2016
27 Jan 2016 TM01 Termination of appointment of Nicolas Vincent Christian Swiderski as a director on 17 December 2015
27 Jan 2016 TM01 Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 17 December 2015
05 Oct 2015 AUD Auditor's resignation
23 Jul 2015 AP01 Appointment of Ms Samantha Tracy Veal as a director on 15 July 2015
20 Jul 2015 TM01 Termination of appointment of Mark Gwynfor George Davies as a director on 15 July 2015
21 May 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
07 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 15,000
06 May 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 AP01 Appointment of Mr Peter John Sheldrake as a director
04 Mar 2014 TM01 Termination of appointment of Sion Jones as a director
04 Feb 2014 MR01 Registration of charge 080380900011
16 Jan 2014 AD01 Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 16 January 2014
06 Dec 2013 CH01 Director's details changed for Mr Mark Jonathan Fowkes on 6 December 2013
06 Dec 2013 CH01 Director's details changed for Mr Sion Laurence Jones on 6 December 2013
18 Jul 2013 MR01 Registration of charge 080380900007
18 Jul 2013 MR01 Registration of charge 080380900008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Jul 2013 MR01 Registration of charge 080380900009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.