UNITE ACCOMMODATION MANAGEMENT 12 LIMITED

06412747
THE CORE 40 ST. THOMAS STREET BRISTOL BS1 6JX BS1 6JX

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
07 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 22 Buy now
21 Mar 2013 officers Appointment of director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
21 Mar 2013 officers Appointment of secretary (Mr Christopher Robert Szpojnarowicz) 2 Buy now
21 Mar 2013 officers Termination of appointment of director (Andrew Reid) 1 Buy now
21 Mar 2013 officers Termination of appointment of secretary (Andrew Reid) 1 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
02 Nov 2012 officers Change of particulars for director (Mr Nicholas Richards) 2 Buy now
02 Oct 2012 accounts Annual Accounts 11 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
10 Nov 2011 officers Termination of appointment of director (Michael Bennett) 1 Buy now
27 Sep 2011 officers Termination of appointment of director (James Granger) 1 Buy now
05 Jul 2011 accounts Annual Accounts 11 Buy now
03 Nov 2010 annual-return Annual Return 7 Buy now
01 Jul 2010 accounts Annual Accounts 12 Buy now
28 Apr 2010 officers Termination of appointment of director (Steven Grant) 1 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Steven Richard Grant) 2 Buy now
03 Nov 2009 accounts Annual Accounts 13 Buy now
02 Nov 2009 annual-return Annual Return 6 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Nicholas Richards) 2 Buy now
11 Mar 2009 officers Appointment terminated director jonathan hull 1 Buy now
02 Dec 2008 officers Appointment terminated director david mcdonald 1 Buy now
06 Nov 2008 annual-return Return made up to 30/10/08; full list of members 5 Buy now
06 Nov 2008 address Location of register of members 1 Buy now
06 Nov 2008 address Location of debenture register 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from the core, 40 st thomas street bristol avon BS1 6JX 1 Buy now
29 Oct 2008 accounts Annual Accounts 8 Buy now
28 Oct 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/12/2007 1 Buy now
28 Mar 2008 officers Director appointed mr stephen richard grant 1 Buy now
28 Mar 2008 officers Director appointed mr david andrew mcdonald 1 Buy now
01 Nov 2007 officers New director appointed 1 Buy now
30 Oct 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
30 Oct 2007 incorporation Incorporation Company 18 Buy now