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)
18 Jul 2013 MR01 Registration of charge 080380900010
  • 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.
10 Jul 2013 AA Full accounts made up to 31 December 2012
09 May 2013 CH01 Director's details changed for Nicolas Vincent Christian Swiderski on 23 March 2013
30 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr Mark Jonathan Fowkes as a director
17 Dec 2012 TM01 Termination of appointment of Nicholas Parker as a director
06 Dec 2012 AP01 Appointment of Nicolas Vincent Christian Swiderski as a director
22 Nov 2012 TM01 Termination of appointment of Gilles Leonard as a director
30 Oct 2012 AP01 Appointment of Mr Nicolas Alexandre Pierre Guerin as a director
30 Oct 2012 TM01 Termination of appointment of Stephane Slama Royer as a director
12 Sep 2012 AD03 Register(s) moved to registered inspection location
12 Sep 2012 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 7 August 2012
  • GBP 15,000
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re allotment of new shares LIMITED 07/08/2012
09 Jul 2012 AD03 Register(s) moved to registered inspection location
09 Jul 2012 AD02 Register inspection address has been changed
09 Jul 2012 AP01 Appointment of Mr Sion Laurence Jones as a director
09 Jul 2012 AP01 Appointment of Mr Nicholas Giles Burley Parker as a director
09 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012