- Company Overview for UNICORN CONTAINERS LIMITED (NI029839)
- Filing history for UNICORN CONTAINERS LIMITED (NI029839)
- People for UNICORN CONTAINERS LIMITED (NI029839)
- Charges for UNICORN CONTAINERS LIMITED (NI029839)
- More for UNICORN CONTAINERS LIMITED (NI029839)
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) |
---|---|---|---|
22 Jun 2018 | PSC02 | Notification of Fhs Group Limited as a person with significant control on 6 April 2017 | |
22 Jun 2018 | AD01 | Registered office address changed from 5 Ferguson Drive Knockmore Hill Industrial Park Lisburn BT28 2EX to Riverbank 1 the Green Lambeg Lisburn BT27 5SR on 22 June 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Oct 2017 | MR01 | Registration of charge NI0298390007, created on 27 October 2017 | |
25 Oct 2017 | MR01 | Registration of charge NI0298390006, created on 25 October 2017 | |
25 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
06 Jul 2017 | PSC01 | Notification of Roger John Pannell as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Mar 2016 | AP03 | Appointment of Mr Jonathan Matthew Lloyd as a secretary on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mrs Julie May Russell as a director on 20 December 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Stephen Eric Greeves as a director on 14 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Stephen Eric Greeves as a secretary on 14 March 2016 | |
22 Dec 2015 | AUD | Auditor's resignation | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
10 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2015 | AA | ||
20 Jun 2014 | AR01 | Annual return made up to 20 June 2014 with full list of shareholders | |
03 Jun 2014 | AA | ||
18 Dec 2013 | TM01 | Termination of appointment of Robert William James as a director on 18 December 2013 |