UNIVERSAL CONSOLIDATED DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL CONSOLIDATED GROUP LIMITED

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/06/1523 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR PETER JOHN MARSDEN WILLIAMS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY KAMLA GARDNER

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 7 STAFFORD STREET LONDON W1S 4RT

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 AUDITOR'S RESIGNATION

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 AMENDING FORM 88(2) OF 07/12/01

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 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