UNITPAGE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

05/02/255 February 2025 Appointment of Ms Clare Jane Bates as a director on 2025-02-03

View Document

27/01/2527 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/01/2412 January 2024 Appointment of Timothy Charles Lawlor as a director on 2024-01-12

View Document

04/01/244 January 2024 Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN TREVOR DIGBY PALMER / 06/11/2018

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / BOVIS HOMES LIMITED / 02/07/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM THE MANOR HOUSE NORTH ASH ROAD, NEW ASH GREEN LONGFIELD KENT DA3 8HQ

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRYAN CARNEGIE / 27/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR EARL SIBLEY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 12/11/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JONATHAN STANLEY HILL

View Document

10/09/1010 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 S175 C A 2006 01/10/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM HARRIS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED NEIL COOPER

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: CLEEVE HALL CHELTENHAM ROAD, BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8GD

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: CLEEVE HALL CHELTENHAM ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4GD

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: BOVIS HOUSE LANSDOWN ROAD CHELTENHAM GLOS GL50 2JA

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

19/12/9619 December 1996 REDUCTION OF ISSUED CAPITAL

View Document

05/12/965 December 1996 REDUCTION OF ISSUED CAPITAL 21/11/96

View Document

05/12/965 December 1996 NC INC ALREADY ADJUSTED 21/11/96

View Document

29/11/9629 November 1996 RE SHARES 21/11/96

View Document

29/11/9629 November 1996 ADOPT MEM AND ARTS 21/11/96

View Document

29/11/9629 November 1996 £ NC 200/9310120 21/1

View Document

29/11/9629 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

03/08/963 August 1996 SECRETARY RESIGNED

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

31/07/9331 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 AUDITOR'S RESIGNATION

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 24/08/89; NO CHANGE OF MEMBERS

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: BOVIS HOUSE WINCHCOMBE STREET CHELTENHAM GLOS GL52 2PG

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/09/872 September 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 GAZETTABLE DOCUMENT

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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