UNIVERSAL ACCOMMODATION GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a small company made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-07-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-07-31

View Document

03/01/233 January 2023 Termination of appointment of Owen Bryn Morris as a director on 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Mr Christopher Peter Alan Oldham as a director on 2022-12-16

View Document

18/11/2218 November 2022 Appointment of Mr Owen Bryn Morris as a director on 2022-11-11

View Document

18/11/2218 November 2022 Termination of appointment of Christopher Peter Alan Oldham as a director on 2022-11-11

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-07-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY SALLY PEARCE

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MISS NAOMI JANE GOLDSMITH

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/02/1727 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY ELIZABETH PEARCE / 24/07/2015

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY ELIZABETH PHIPPS / 24/07/2015

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CHURCH

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MARCO ALBANO

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MISS SALLY ELIZABETH PHIPPS

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODALL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY RYAN OLIVER

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY APPOINTED MR RYAN LEWIS OLIVER

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1211 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CONNOLLY

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONNOLLY

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR OWEN BRYN MORRIS

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CHURCH / 28/10/2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR JOHN FRANCIS WOODALL

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR PETER JAMES CHURCH

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICH

View Document

08/04/118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: C/- UNIVERSITY OF ESSEX WIVENHOE PARK COLCHESTER CO4 3SG

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 2 CHANDOS STREET LONDON W1G 9DG

View Document

05/07/045 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 AUDITOR'S RESIGNATION

View Document

25/05/0425 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 42 PORTMAN SQUARE LONDON W1H 6LX

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 42 PORTMAN SQUARE LONDON W1H 6LX

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 42 PORTMAN SQUARE LONDON W1H 6LX

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 42 PORTMAN SQUARE LONDON W1H 6LX

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: SUNDRIDGE HOUSE 73 MAIN ROAD SUNDRIDGE SEVENOAKS KENT TN14 6EQ

View Document

22/04/0222 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 COMPANY NAME CHANGED EUROPE (GHI) LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: SOMERSET HOUSE 4O/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 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