- Company Overview for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- Filing history for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- People for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- Charges for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- More for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
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 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
17 Jun 2021 | AP01 | Appointment of Ms Janice Boucher as a director on 28 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Matthew Thomas Rickards as a director on 20 April 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
07 Oct 2020 | TM01 | Termination of appointment of Elodie Nadine, Olivia Ordines as a director on 1 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Oliver David Andres Campbell as a director on 5 October 2020 | |
20 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
25 Jul 2019 | AP01 | Appointment of Mr Philip Duggleby as a director on 1 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Mark Gwynfor George Davies as a director on 1 July 2019 | |
04 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Mar 2019 | AP01 | Appointment of Ms Elodie Nadine, Olivia Ordines as a director on 20 June 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 30 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 19 December 2018 | |
18 Jan 2019 | AP01 | Appointment of Mr Martin John Smith as a director on 19 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Samantha Tracy Veal as a director on 22 June 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
07 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Apr 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 18 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 18 April 2018 | |
10 Apr 2018 | AP03 | Appointment of Mr Kirti Ratilal Shah as a secretary on 22 March 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of David Adams as a secretary on 22 March 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |