- Company Overview for ULIVING@ESSEX LIMITED (08038090)
- Filing history for ULIVING@ESSEX LIMITED (08038090)
- People for ULIVING@ESSEX LIMITED (08038090)
- Charges for ULIVING@ESSEX LIMITED (08038090)
- More for ULIVING@ESSEX LIMITED (08038090)
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
|
|
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
|
|
07 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
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
|
|
18 Jul 2013 | MR01 |
Registration of charge 080380900009
|