Advanced company searchLink opens in new window

UOE ACCOMMODATION LIMITED

Company number SC155192

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)
11 Mar 2020 AA Accounts for a small company made up to 31 July 2019
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
23 Jan 2019 AP01 Appointment of Mr Hugh Grant Edmiston as a director on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Gareth Lee Hamill as a director on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of Philip Gerard Mcnaull as a director on 23 January 2019
29 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with no updates
13 Dec 2018 AA Accounts for a small company made up to 31 July 2018
22 Mar 2018 AA Accounts for a small company made up to 31 July 2017
22 Jan 2018 AP01 Appointment of Ms Tracey Slaven as a director on 22 January 2018
22 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
19 Jan 2017 AA Full accounts made up to 31 July 2016
13 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
03 Mar 2016 AA Full accounts made up to 31 July 2015
19 Jan 2016 AP01 Appointment of Mr Gary Jebb as a director on 18 January 2016
18 Jan 2016 AP01 Appointment of Dr Donald Bruce Nelson as a director on 18 January 2016
05 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 May 2015 AA Full accounts made up to 31 July 2014
22 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
22 Apr 2014 AA Full accounts made up to 31 July 2013
17 Apr 2014 CERTNM Company name changed uoe accomodation LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
11 Apr 2014 MISC Section 519
09 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
27 Mar 2013 AA Full accounts made up to 31 July 2012
11 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
12 Sep 2012 AP01 Appointment of Mr Philip Gerard Mcnaull as a director