- Company Overview for UNICUS SHEFFIELD LIMITED (08162562)
- Filing history for UNICUS SHEFFIELD LIMITED (08162562)
- People for UNICUS SHEFFIELD LIMITED (08162562)
- More for UNICUS SHEFFIELD LIMITED (08162562)
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) |
---|---|---|---|
08 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
08 Aug 2018 | PSC07 | Cessation of University of Sheffield as a person with significant control on 1 August 2017 | |
12 Jun 2018 | TM01 | Termination of appointment of Simon Francis Eden as a director on 12 June 2018 | |
13 Apr 2018 | AA | Full accounts made up to 31 July 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Firth Court Western Bank Sheffield South Yorkshire S10 2TN to Halifax Hall Hotel Endcliffe Vale Road Sheffield S10 3ER on 1 November 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
06 Jun 2017 | AP01 | Appointment of Mrs Helen Jill Dingle as a director on 1 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Robert Rabone as a director on 1 June 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Simon Francis Eden as a director on 20 December 2016 | |
08 Dec 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / robert rabone | |
05 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
04 Aug 2016 | TM01 | Termination of appointment of John Gordon Kelly as a director on 27 June 2016 | |
12 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
29 Sep 2015 | AP01 | Appointment of Miss Caryn Leigh Masters as a director on 28 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Patricia Mcgrath as a director on 25 September 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
09 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Charles Coldrey-Mobbs as a director on 8 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Miss Caroline Louise Young as a director on 8 December 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Philip Kenneth Harvey as a director on 1 August 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of David John Bentley as a director on 3 October 2014 | |
08 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 |