UMBERMASTER LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
28/01/2528 January 2025 | Return of final meeting in a creditors' voluntary winding up |
02/07/242 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Appointment of a voluntary liquidator |
31/05/2431 May 2024 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-31 |
31/05/2431 May 2024 | Statement of affairs |
18/01/2418 January 2024 | Termination of appointment of Craig David Harvey as a director on 2023-03-22 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-07-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-20 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/02/223 February 2022 | Confirmation statement made on 2021-12-20 with no updates |
03/02/223 February 2022 | Director's details changed for Mr Craig David Harvey on 2021-11-30 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-07-31 |
17/11/2117 November 2021 | Previous accounting period shortened from 2022-01-31 to 2021-07-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/07/207 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR CRAIG DAVID HARVEY |
22/05/1922 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
12/06/1812 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
15/05/1715 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
03/02/173 February 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/15 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | DIRECTOR APPOINTED MRS NICOLETTE MICHELLE BAILEY |
25/01/1625 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/01/1522 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/01/146 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/01/1318 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/125 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/12/0922 December 2009 | Annual return made up to 20 December 2009 with full list of shareholders |
26/08/0926 August 2009 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM CAMBURG HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 13/02/2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 7 THE BROADWAY BROADSTAIRS KENT CT10 2AD |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP |
29/12/0429 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 165/167 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PA |
21/09/0421 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
06/01/046 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
31/12/0231 December 2002 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
14/01/0214 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
29/01/0129 January 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
26/01/0026 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
22/01/9922 January 1999 | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
14/01/9814 January 1998 | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS |
16/06/9716 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
10/01/9710 January 1997 | RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS |
05/11/965 November 1996 | DIRECTOR RESIGNED |
05/11/965 November 1996 | NEW SECRETARY APPOINTED |
05/11/965 November 1996 | SECRETARY RESIGNED |
19/10/9619 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
16/01/9616 January 1996 | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
18/09/9518 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
05/09/955 September 1995 | REGISTERED OFFICE CHANGED ON 05/09/95 FROM: C/O PERCY GORE+CO 39 HAWLEY SQUARE MARGATE KENT, CT9 1NZ |
13/01/9513 January 1995 | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14/11/9414 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
07/03/947 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
19/01/9419 January 1994 | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
19/01/9319 January 1993 | RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS |
26/10/9226 October 1992 | FULL ACCOUNTS MADE UP TO 31/01/92 |
25/09/9225 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/928 January 1992 | RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS |
05/09/915 September 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
11/02/9111 February 1991 | ALTER MEM AND ARTS 29/01/91 |
11/02/9111 February 1991 | NEW DIRECTOR APPOINTED |
08/02/918 February 1991 | REGISTERED OFFICE CHANGED ON 08/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
20/12/9020 December 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UMBERMASTER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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