UBC RESIDENTIAL DEVELOPMENTS LIMITED

06014636
166 COLLEGE ROAD HARROW ENGLAND HA1 1RA

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2018 mortgage Registration of a charge 64 Buy now
10 Mar 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2018 capital Statement of capital (Section 108) 5 Buy now
19 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2017 insolvency Solvency Statement dated 22/11/17 1 Buy now
19 Dec 2017 resolution Resolution 1 Buy now
10 Oct 2017 accounts Annual Accounts 8 Buy now
10 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/16 37 Buy now
10 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 30/11/16 3 Buy now
10 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/11/16 1 Buy now
30 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 mortgage Registration of a charge 23 Buy now
04 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 officers Termination of appointment of director (Christopher Barratt) 1 Buy now
04 Jul 2016 officers Termination of appointment of director (Thomas Frederick Lambert) 1 Buy now
04 Jul 2016 officers Termination of appointment of secretary (Kay Norris Catherall) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Alfred William Best) 2 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
11 Feb 2015 accounts Annual Accounts 4 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
20 Nov 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 officers Appointment of secretary (Mrs Kay Norris Catherall) 1 Buy now
25 Apr 2013 officers Termination of appointment of secretary (Maureen Barratt) 1 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
20 Sep 2012 capital Statement of capital (Section 108) 4 Buy now
17 Sep 2012 insolvency Solvency statement dated 06/09/12 1 Buy now
17 Sep 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2012 resolution Resolution 1 Buy now
11 Sep 2012 officers Appointment of secretary (Mrs Maureen Barratt) 1 Buy now
11 Sep 2012 officers Termination of appointment of secretary (Christopher Barratt) 1 Buy now
09 May 2012 accounts Annual Accounts 6 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
25 Feb 2011 accounts Annual Accounts 5 Buy now
07 Dec 2010 annual-return Annual Return 6 Buy now
29 Mar 2010 accounts Annual Accounts 10 Buy now
01 Dec 2009 annual-return Annual Return 6 Buy now
01 Dec 2009 officers Change of particulars for director (Thomas Frederick Lambert) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Christopher Barratt) 2 Buy now
11 Jul 2009 accounts Annual Accounts 10 Buy now
01 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
01 Aug 2008 accounts Annual Accounts 10 Buy now
05 Dec 2007 annual-return Return made up to 30/11/07; full list of members 4 Buy now
28 Feb 2007 accounts Accounting reference date shortened from 30/11/07 to 30/09/07 1 Buy now
23 Jan 2007 miscellaneous Statement Of Affairs 25 Buy now
23 Jan 2007 capital Ad 04/01/07--------- £ si 1215737@1=1215737 £ ic 1/1215738 2 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers Secretary resigned 1 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
30 Nov 2006 incorporation Incorporation Company 14 Buy now