UMBERMASTER LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/242 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

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

View Document

31/05/2431 May 2024 Statement of affairs

View Document

18/01/2418 January 2024 Termination of appointment of Craig David Harvey as a director on 2023-03-22

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

03/02/223 February 2022 Director's details changed for Mr Craig David Harvey on 2021-11-30

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

17/11/2117 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-07-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR CRAIG DAVID HARVEY

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/02/173 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/12/15

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS NICOLETTE MICHELLE BAILEY

View Document

25/01/1625 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM CAMBURG HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY / 13/02/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 7 THE BROADWAY BROADSTAIRS KENT CT10 2AD

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 165/167 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PA

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

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

View Document

13/01/9513 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/02/9111 February 1991 ALTER MEM AND ARTS 29/01/91

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/12/9020 December 1990 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