- Company Overview for UNITED DEVELOPMENT HOMES LIMITED (09554826)
- Filing history for UNITED DEVELOPMENT HOMES LIMITED (09554826)
- People for UNITED DEVELOPMENT HOMES LIMITED (09554826)
- Charges for UNITED DEVELOPMENT HOMES LIMITED (09554826)
- Insolvency for UNITED DEVELOPMENT HOMES LIMITED (09554826)
- More for UNITED DEVELOPMENT HOMES LIMITED (09554826)
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) |
---|---|---|---|
17 Dec 2024 | TM01 | Termination of appointment of Manjit Singh as a director on 3 November 2024 | |
19 Feb 2024 | RM01 | Appointment of receiver or manager | |
22 Sep 2023 | MR01 | Registration of charge 095548260005, created on 6 September 2023 | |
22 Sep 2023 | MR01 | Registration of charge 095548260006, created on 6 September 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to 173 South Ealing Road London W5 4QP on 8 June 2023 | |
21 Mar 2023 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
14 Mar 2023 | PSC07 | Cessation of Harjit Singh Grewal as a person with significant control on 14 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
16 Jan 2023 | AD01 | Registered office address changed from Rmy Clements Ltd, Lyndon House, 62 Hagley Road Birmingham B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 16 January 2023 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
04 Oct 2021 | MR04 | Satisfaction of charge 095548260001 in full | |
04 Oct 2021 | MR04 | Satisfaction of charge 095548260002 in full | |
27 May 2021 | MR01 | Registration of charge 095548260003, created on 24 May 2021 | |
27 May 2021 | MR01 | Registration of charge 095548260004, created on 24 May 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | TM01 | Termination of appointment of Harjit Singh Grewal as a director on 15 February 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Harnek Singh Dhaliwal as a director on 15 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
09 Sep 2020 | AD01 | Registered office address changed from Lyndon House, Rmy 62 Hagley Road Birmingham B16 8PE United Kingdom to Rmy Clements Ltd, Lyndon House, 62 Hagley Road Birmingham B16 8PE on 9 September 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 |