UNIQUE DEVELOPMENTS (YORKSHIRE) LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPENCER / 06/12/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN SPENCER / 06/12/2011

View Document

09/03/119 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

07/03/107 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: NORTH HOUSE, NORTH GATE ELLAND HALIFAX WEST YORKSHIRE HX5 0RU

View Document

08/03/098 March 2009 DIRECTOR'S PARTICULARS CARL GOSS

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

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