UNIT LINE ESTATES LIMITED
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIT LINE HOLDINGS LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/06/1528 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN HERBERT CHATTERTON / 27/06/2011 |
28/06/1128 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY CHATTERTON / 27/06/2011 |
28/11/1028 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM UNIT LINE HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ UNITED KINGDOM |
28/06/1028 June 2010 | SAIL ADDRESS CHANGED FROM: TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN HERBERT CHATTERTON / 01/10/2009 |
30/11/0930 November 2009 | SAIL ADDRESS CREATED |
30/11/0930 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY CHATTERTON / 01/10/2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT ONE, THE AVENUE WEST END ROAD HIGH WYCOMBE HP11 2QQ |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/10/081 October 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
01/07/081 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | LOCATION OF REGISTER OF MEMBERS |
10/08/0710 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0723 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | 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 UNIT LINE ESTATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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