- Company Overview for UNION HOMES LIMITED (08932402)
- Filing history for UNION HOMES LIMITED (08932402)
- People for UNION HOMES LIMITED (08932402)
- More for UNION HOMES LIMITED (08932402)
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) |
---|---|---|---|
14 Aug 2017 | PSC02 | Notification of Union Group Holdings Limited as a person with significant control on 7 May 2016 | |
14 Aug 2017 | PSC07 | Cessation of Payam Tamiz as a person with significant control on 7 May 2016 | |
27 Jul 2017 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
|
|
19 May 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
18 Mar 2016 | AA01 | Current accounting period extended from 30 March 2016 to 31 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Pedram Tamiz as a director on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from , 37 Keele Avenue, Maidstone, Kent, ME15 9WU, England to 27 Old Gloucester Street London WC1N 3AX on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Payam Tamiz as a director on 14 March 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from , 37 Keele Avenue, Maidstone, Kent, ME15 9WU, England to 27 Old Gloucester Street London WC1N 3AX on 2 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN to 37 Keele Avenue, Maidstone, Kent, ME15 9WU, England on 1 March 2016 | |
09 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
09 Apr 2015 | AD01 | Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street London, W1U 6TY, England to 27 Old Gloucester Street London WC1N 3AX on 9 April 2015 | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|