UNITCASTLE LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CESSATION OF MICHAEL JAMES SHANLY AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORBON HOMES LIMITED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

04/08/164 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD TUCKER

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MICHAEL JAMES SHANLY

View Document

17/08/1517 August 2015 SECRETARY APPOINTED MR NICHOLAS MARK TROTT

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK TROTT / 17/08/2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GILES

View Document

26/11/1426 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 SECRETARY APPOINTED PAUL JOSEPH GILES

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TROTT

View Document

02/11/122 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY TUCKER / 23/10/2010

View Document

14/04/1014 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR NICHOLAS MARK TROTT

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MR NICHOLAS MARK TROTT

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARD DUNTHORNE / 26/10/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT ASKIN

View Document

03/07/093 July 2009 SECRETARY APPOINTED PETER RICHARD DUNTHORNE

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 19/21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

03/12/043 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 S366A DISP HOLDING AGM 09/10/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/04/8913 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: 10 GAINSBOROUGH ROAD LEYTONSTONE LONDON E11 1HT

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

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