U3 RESIDENTIAL LIMITED

05586336
11 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TB

Documents

Documents
Date Category Description Pages
11 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 5 Buy now
07 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 41 Buy now
07 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
07 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
14 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 5 Buy now
12 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 42 Buy now
12 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
12 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 officers Change of particulars for director (Mr Paul David James Bradshaw) 2 Buy now
26 Jan 2022 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 1 Buy now
25 Jan 2022 accounts Annual Accounts 5 Buy now
25 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 40 Buy now
11 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
11 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
19 Apr 2021 accounts Annual Accounts 5 Buy now
19 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 39 Buy now
19 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
19 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 5 Buy now
03 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 36 Buy now
03 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
03 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 15 Buy now
04 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 31 Buy now
04 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
04 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 17 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 17 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
08 Jan 2016 accounts Annual Accounts 14 Buy now
11 Jan 2015 accounts Annual Accounts 13 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 mortgage Particulars of a mortgage or charge 8 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 13 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 13 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 11 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
30 Dec 2011 accounts Annual Accounts 14 Buy now
15 Jun 2011 officers Change of particulars for director (Mr Paul David James Bradshaw) 2 Buy now
15 Jun 2011 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 2 Buy now
15 Apr 2011 accounts Annual Accounts 14 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
26 Jan 2011 officers Change of particulars for director (Mr Paul David James Bradshaw) 2 Buy now
14 Dec 2010 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 3 Buy now
01 Feb 2010 accounts Annual Accounts 14 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for corporate director (Nurton Residential Limited) 2 Buy now
05 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
25 Aug 2009 officers Director appointed paul david james bradshaw 2 Buy now
16 Apr 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
16 Apr 2009 officers Director's change of particulars / nurton residential LIMITED / 15/06/2008 1 Buy now
03 Feb 2009 accounts Annual Accounts 14 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE 1 Buy now
28 Jan 2008 accounts Annual Accounts 14 Buy now
03 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
19 Mar 2007 annual-return Return made up to 07/10/06; full list of members 2 Buy now
22 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2006 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
13 Jan 2006 officers New director appointed 1 Buy now
13 Jan 2006 officers New secretary appointed 1 Buy now
13 Jan 2006 officers Secretary resigned 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
09 Dec 2005 incorporation Memorandum Articles 15 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
28 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2005 incorporation Incorporation Company 21 Buy now