UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED

02398984
66A KEELEY LANE WOOTTON BEDFORD MK43 9HS

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2023 officers Appointment of director (Mrs Sheila Margaret Darrington) 2 Buy now
11 Oct 2023 accounts Annual Accounts 8 Buy now
26 Sep 2023 officers Termination of appointment of director (Henrietta Anne Henderson) 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 officers Appointment of secretary (Mr Adam James Bishop) 2 Buy now
31 Jan 2023 officers Termination of appointment of secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
13 Dec 2022 accounts Annual Accounts 7 Buy now
21 Jul 2022 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
21 Jul 2022 officers Termination of appointment of secretary (Stephanie Fryers) 1 Buy now
21 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 8 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Change of particulars for director (Dr Eleni Theodoraki) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 accounts Annual Accounts 8 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2019 accounts Annual Accounts 8 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 7 Buy now
13 Sep 2017 officers Appointment of director (Ms Catherine Anne Lane) 2 Buy now
13 Sep 2017 officers Termination of appointment of director (Scott Alexander Darrington) 1 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2017 accounts Annual Accounts 7 Buy now
15 Nov 2016 officers Termination of appointment of director (Graham Philip Watson) 1 Buy now
15 Nov 2016 accounts Annual Accounts 4 Buy now
27 Jun 2016 annual-return Annual Return 8 Buy now
04 Dec 2015 accounts Annual Accounts 4 Buy now
04 Nov 2015 officers Termination of appointment of director (Samuel Patrick Wilson) 1 Buy now
04 Nov 2015 officers Appointment of director (Mr Stephen Ronald Harvey Lee) 2 Buy now
03 Jul 2015 annual-return Annual Return 10 Buy now
03 Jul 2015 officers Change of particulars for director (Dr Eleni Theodoraki) 2 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
15 Dec 2014 officers Appointment of director (Mr Graham Philip Watson) 2 Buy now
15 Dec 2014 officers Appointment of director (Mr Scott Alexander Darrington) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Kathryn Fletcher) 1 Buy now
11 Nov 2014 officers Change of particulars for director (Kate Fletcher) 2 Buy now
22 Oct 2014 officers Termination of appointment of secretary (David John Chapman) 1 Buy now
22 Oct 2014 officers Appointment of secretary (Mrs Stephanie Fryers) 2 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2014 annual-return Annual Return 18 Buy now
12 Dec 2013 officers Appointment of director (Henrietta Anne Henderson) 3 Buy now
30 Sep 2013 officers Termination of appointment of director (Sheena Whyte) 2 Buy now
11 Sep 2013 accounts Annual Accounts 4 Buy now
30 Jul 2013 annual-return Annual Return 17 Buy now
12 Feb 2013 officers Change of particulars for director (Bruce Wright) 3 Buy now
15 Oct 2012 officers Appointment of director (Dr Sheena Malling Whyte) 3 Buy now
12 Sep 2012 accounts Annual Accounts 11 Buy now
26 Jul 2012 annual-return Annual Return 17 Buy now
06 Jun 2012 officers Change of particulars for director (Kate Canny) 3 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 16 Buy now
01 Nov 2010 accounts Annual Accounts 11 Buy now
06 Jul 2010 annual-return Annual Return 13 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
21 Jul 2009 annual-return Return made up to 27/06/09; full list of members 8 Buy now
07 Jul 2009 officers Director's change of particulars / eleni theodoraki / 03/07/2009 1 Buy now
09 Mar 2009 officers Director's change of particulars / kate canny / 02/03/2009 1 Buy now
23 Oct 2008 accounts Annual Accounts 4 Buy now
03 Oct 2008 officers Director's change of particulars / eleni theodoraki / 30/09/2008 1 Buy now
03 Sep 2008 annual-return Return made up to 27/06/08; no change of members 8 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from flat 15 underwood house 4 rothsay gardens bedford bedfordshire MK40 3QB 1 Buy now
16 Jan 2008 accounts Annual Accounts 4 Buy now
16 Aug 2007 annual-return Return made up to 27/06/07; change of members 8 Buy now
29 Jan 2007 accounts Annual Accounts 4 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 annual-return Return made up to 27/06/06; full list of members 8 Buy now
27 Jan 2006 accounts Annual Accounts 4 Buy now
24 Jul 2005 address Registered office changed on 24/07/05 from: exchange building,second floor 16 saint cuthberts street bedford bedfordshire MK40 3JG 1 Buy now
24 Jul 2005 annual-return Return made up to 27/06/05; full list of members 14 Buy now
11 Jul 2005 officers New director appointed 2 Buy now
03 Feb 2005 accounts Annual Accounts 3 Buy now
21 Jul 2004 annual-return Return made up to 27/06/04; full list of members 14 Buy now
05 Feb 2004 accounts Annual Accounts 4 Buy now
04 Feb 2004 officers Director resigned 1 Buy now
07 Jul 2003 annual-return Return made up to 27/06/03; full list of members 14 Buy now
12 Mar 2003 officers New director appointed 2 Buy now
05 Mar 2003 officers New director appointed 2 Buy now
07 Feb 2003 accounts Annual Accounts 4 Buy now
17 Jul 2002 officers Director resigned 1 Buy now
12 Jul 2002 annual-return Return made up to 27/06/02; full list of members 15 Buy now
04 Apr 2002 officers Director resigned 1 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
05 Jul 2001 annual-return Return made up to 27/06/01; full list of members 14 Buy now
05 Jul 2001 accounts Annual Accounts 4 Buy now
26 Jun 2001 officers Director resigned 1 Buy now
26 Jun 2001 officers Director resigned 1 Buy now
30 Jun 2000 annual-return Return made up to 27/06/00; full list of members 12 Buy now
16 Jun 2000 accounts Annual Accounts 5 Buy now
20 Jan 2000 annual-return Return made up to 27/06/99; full list of members 6 Buy now
06 Jan 2000 accounts Annual Accounts 8 Buy now
06 Jan 2000 address Registered office changed on 06/01/00 from: 31 pentland rise bedford bedfordshire MK41 9AW 1 Buy now
29 Sep 1999 officers Secretary resigned 1 Buy now
23 Sep 1999 officers Secretary resigned 1 Buy now