Advanced company searchLink opens in new window

UNION HOMES LIMITED

Company number 08932402

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)
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
  • ANNOTATION Replacement this document replaces the AR01 registered on 29/04/2016 as it was not properly delivered
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
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 27/07/2017.
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)