U F C FUND MANAGEMENT PLC

Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mr Andrew Staley as a person with significant control on 2024-10-28

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Cessation of Nicholas Francis John Cooling as a person with significant control on 2023-05-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

16/06/2316 June 2023 Appointment of Dom Clarke as a director on 2023-05-31

View Document

15/06/2315 June 2023 Termination of appointment of Nicholas Francis John Cooling as a director on 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

24/12/2124 December 2021 Appointment of Mr Dom Clarke as a secretary on 2021-12-22

View Document

23/12/2123 December 2021 Termination of appointment of Keith Ounsworth as a director on 2021-12-22

View Document

29/11/2129 November 2021 Termination of appointment of Bernard John Leyland as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of John Richard Heap as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Bernard John Leyland as a secretary on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/07/213 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/03/1816 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR KEITH OUNSWORTH

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR BERNARD JOHN LEYLAND

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

26/08/1526 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECOND FILING FOR FORM SH01

View Document

06/07/156 July 2015 SECOND FILING FOR FORM SH01

View Document

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1529 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 44337

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/01/1519 January 2015 ADOPT ARTICLES 23/12/2014

View Document

11/06/1411 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JOHN RICHARD HEAP

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED STALEY

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN LEYLAND / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STALEY / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS JOHN COOLING / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED STALEY / 03/05/2011

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ATLAS HOUSE SAINT GEORGES SQUARE BOLTON LANCASHIRE BL1 2HB

View Document

06/06/086 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: MARLBOROUGH HOUSE 21 WOOD STREET BOLTON LANCASHIRE BL1 1EB

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: SOMERS MOUNTS HILL BENENDEN CRANBROOK KENT TN17 4ET

View Document

03/06/983 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 APPLICATION COMMENCE BUSINESS

View Document

01/07/971 July 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 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