UNION DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Cessation of John Roger Fillingham as a person with significant control on 2025-06-07 |
07/06/257 June 2025 | Confirmation statement made on 2025-06-07 with updates |
07/06/257 June 2025 | Notification of Susan Mary Fillingham as a person with significant control on 2025-06-07 |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
20/02/2520 February 2025 | Confirmation statement made on 2024-12-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Termination of appointment of John Roger Fillingham as a director on 2024-01-26 |
12/02/2412 February 2024 | Confirmation statement made on 2023-12-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Appointment of Mrs Susan Fillingham as a director on 2021-07-06 |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
26/10/1726 October 2017 | CESSATION OF JOHN LUKE FILLINGHAM AS A PSC |
26/10/1726 October 2017 | CESSATION OF LUCY BERRY AS A PSC |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROGER FILLINGHAM |
09/05/179 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY FILLINGHAM / 10/12/2014 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER FILLINGHAM / 10/12/2014 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM NEWFIELD FARM NEWFIELD LANE DORE SHEFFIELD S17 3DA |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/04/149 April 2014 | DISS40 (DISS40(SOAD)) |
08/04/148 April 2014 | FIRST GAZETTE |
07/04/147 April 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/06/138 June 2013 | DISS40 (DISS40(SOAD)) |
06/06/136 June 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
16/04/1316 April 2013 | FIRST GAZETTE |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | DISS40 (DISS40(SOAD)) |
19/01/1019 January 2010 | Annual return made up to 10 December 2008 with full list of shareholders |
19/01/1019 January 2010 | 10/12/09 NO CHANGES |
05/01/105 January 2010 | FIRST GAZETTE |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/05/091 May 2009 | DISS40 (DISS40(SOAD)) |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
10/03/0910 March 2009 | FIRST GAZETTE |
17/01/0817 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/03/058 March 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/01/0410 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/10/0315 October 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | STRIKE-OFF ACTION DISCONTINUED |
22/09/0322 September 2003 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 7 SIMON COURT GRAHAM ROAD SHEFFIELD SOUTH YORKSHIRE S10 3ER |
27/05/0327 May 2003 | FIRST GAZETTE |
01/05/021 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/01/019 January 2001 | STRIKE-OFF ACTION DISCONTINUED |
08/01/018 January 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | FIRST GAZETTE |
06/06/006 June 2000 | STRIKE-OFF ACTION SUSPENDED |
06/06/006 June 2000 | FIRST GAZETTE |
09/02/999 February 1999 | RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS |
04/02/994 February 1999 | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
10/11/9710 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
08/10/978 October 1997 | RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS |
08/10/978 October 1997 | RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS |
08/10/978 October 1997 | REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 11,DALEBROOK COURT BELGRAVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 3LL |
09/07/979 July 1997 | RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS |
09/07/979 July 1997 | RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS |
30/10/9630 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
26/10/9526 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
18/01/9518 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
31/10/9331 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
26/02/9326 February 1993 | RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS |
08/01/928 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/01/928 January 1992 | REGISTERED OFFICE CHANGED ON 08/01/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
08/01/928 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/12/9110 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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