U B DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/08/177 August 2017 CESSATION OF UNITED LIVING (SOUTH) LIMITED AS A PSC

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED HOUSE DEVELOPMENTS LIMITED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY DUGGAN / 03/03/2015

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

01/04/141 April 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

18/03/0818 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

28/03/0228 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company