2020 GROUP UK DEVELOPMENTS LIMITED
Company number 09384182
- Company Overview for 2020 GROUP UK DEVELOPMENTS LIMITED (09384182)
- Filing history for 2020 GROUP UK DEVELOPMENTS LIMITED (09384182)
- People for 2020 GROUP UK DEVELOPMENTS LIMITED (09384182)
- Charges for 2020 GROUP UK DEVELOPMENTS LIMITED (09384182)
- Insolvency for 2020 GROUP UK DEVELOPMENTS LIMITED (09384182)
- More for 2020 GROUP UK DEVELOPMENTS LIMITED (09384182)
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) |
---|---|---|---|
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
24 May 2018 | MR01 | Registration of charge 093841820005, created on 11 May 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
15 Jan 2018 | AD01 | Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ England to 1 University Boulevard Middlesbrough TS1 3BB on 15 January 2018 | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | TM02 | Termination of appointment of Adel Mahmood as a secretary on 15 May 2017 | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | MR01 | Registration of charge 093841820004, created on 8 March 2017 | |
03 Mar 2017 | MR01 | Registration of charge 093841820003, created on 1 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Dec 2016 | MR01 | Registration of charge 093841820002, created on 30 November 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 June 2016 | |
09 Sep 2016 | MR01 | Registration of charge 093841820001, created on 1 September 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Adel Mahmood as a director on 24 August 2016 | |
18 Aug 2016 | AP03 | Appointment of Mr Adel Mahmood as a secretary on 17 August 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
01 Oct 2015 | AP01 | Appointment of Mr Adel Mahmood as a director on 1 October 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Adel Mahmood as a director on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA England to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on 16 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 2 Wellbrook Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XL to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
20 Jan 2015 | AP01 | Appointment of Mr Mohammed Arif Mushtaq as a director on 12 January 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|