Advanced company searchLink opens in new window

UNINN PARKSIDE DEVELOPMENT LIMITED

Company number 10887070

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)
02 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
17 Jul 2024 AA Total exemption full accounts made up to 31 August 2022
17 Jul 2024 AA Total exemption full accounts made up to 31 August 2021
17 Jul 2024 CS01 Confirmation statement made on 26 July 2023 with no updates
17 Jul 2024 RT01 Administrative restoration application
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AD01 Registered office address changed from 19 King Street King's Lynn PE30 1HB United Kingdom to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 15 November 2022
11 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
30 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
05 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
05 Aug 2019 PSC02 Notification of Erec Parkside Two Developments Ltd as a person with significant control on 14 December 2018
23 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
29 Jan 2019 MR01 Registration of charge 108870700001, created on 24 January 2019
29 Jan 2019 MR01 Registration of charge 108870700002, created on 22 January 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 14.45
07 Jan 2019 MA Memorandum and Articles of Association
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates