UNITY COURT MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Mark Alistair Woolward as a director on 2025-08-25

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Termination of appointment of Elizabeth Frances Pridmore as a secretary on 2024-12-18

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Appointment of Mrs Elizabeth Frances Pridmore as a secretary on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Essex Properties Ltd as a secretary on 2022-09-23

View Document

25/02/2225 February 2022 Appointment of Mr Mark Alistair Woolward as a director on 2022-02-25

View Document

14/01/2214 January 2022 Appointment of Mrs Tamsyn Hastings as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Manilal Taank as a director on 2022-01-13

View Document

13/01/2213 January 2022 Notification of a person with significant control statement

View Document

13/01/2213 January 2022 Cessation of Oluyemi Abe as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Cessation of David Morgan as a person with significant control on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Notification of Oluyemi Abe as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Cessation of Kristian Alexander Sullivan as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Kristian Alexander Sullivan as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mr Oluyemi Abe as a director on 2021-11-16

View Document

05/11/215 November 2021 Appointment of Mr David Morgan as a director on 2021-11-05

View Document

05/11/215 November 2021 Notification of David Morgan as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Change of details for Mr Kristian Alexander Sullivan as a person with significant control on 2021-11-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5XF

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN ELLIS

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN SULLIVAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR KRISTIAN SULLIVAN

View Document

28/06/1628 June 2016 26/06/16 NO MEMBER LIST

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JAMES VICTOR SULLIVAN

View Document

04/02/164 February 2016 CORPORATE SECRETARY APPOINTED ESSEX PROPERTIES LTD

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES SULLIVAN

View Document

09/07/159 July 2015 26/06/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 26/06/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAY GLASSOCK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN

View Document

28/06/1328 June 2013 26/06/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARKE

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 26/06/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MICHAEL ELLIS / 23/06/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE / 23/06/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAY GLASSOCK / 23/06/2011

View Document

29/06/1129 June 2011 26/06/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED GLYN MICHAEL ELLIS

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN ELLIS

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MICHAEL ELLIS / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY GLASSOCK / 01/06/2010

View Document

30/06/1030 June 2010 26/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY WHITTON

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR LORETTA SOLOMONS

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

11/06/0811 June 2008 SECRETARY APPOINTED CAROL SULLIVAN

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NIKKI GREENWAY

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 26/06/03

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ANNUAL RETURN MADE UP TO 26/06/02

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 26/06/01

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

26/06/0026 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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