Advanced company searchLink opens in new window

UNITE MANCHESTER LTD

Company number 10322680

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)
30 Jul 2021 AP01 Appointment of Ms Ruth Joanne Hall as a director on 30 July 2021
30 Jul 2021 AP01 Appointment of Mr Lee Stephen Wrall as a director on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Neil James Critchlow as a director on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Paul Henry Marsh as a director on 30 July 2021
23 Apr 2021 CH01 Director's details changed for Mr Paul Henry Marsh on 25 January 2018
23 Apr 2021 PSC04 Change of details for Mr Paul Henry Marsh as a person with significant control on 25 January 2018
12 Nov 2020 AA Micro company accounts made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
15 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
30 Nov 2018 AD01 Registered office address changed from Tall Pines Canny Hill Newby Bridge Ulverston Cumbria LA12 8NT England to 10 Market Place Heywood OL10 4NL on 30 November 2018
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 77 Leander Drive Rochdale OL11 2XD England to Tall Pines Canny Hill Newby Bridge Ulverston Cumbria LA12 8NT on 31 January 2018
24 Jan 2018 AA Micro company accounts made up to 31 August 2017
15 Jan 2018 TM02 Termination of appointment of Catherine Jane Marsh as a secretary on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Helen Margaret Critchlow as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Catherine Jane Marsh as a director on 15 January 2018
15 Jan 2018 TM02 Termination of appointment of Helen Margaret Critchlow as a secretary on 15 January 2018
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
10 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-10
  • GBP 6