MULTI UK MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

17/06/2417 June 2024 Notification of Steven Jacob Poelman as a person with significant control on 2022-03-29

View Document

17/06/2417 June 2024 Withdrawal of a person with significant control statement on 2024-06-17

View Document

17/06/2417 June 2024 Notification of Elmar Marguerite Theodorus Schoonbrood as a person with significant control on 2022-03-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

08/12/238 December 2023 Notification of a person with significant control statement

View Document

29/11/2329 November 2023 Cessation of Elmar Marguerite Theodorus Schoonbrood as a person with significant control on 2023-10-31

View Document

22/11/2322 November 2023 Cessation of Steven Jacob Poelman as a person with significant control on 2023-10-31

View Document

22/11/2322 November 2023 Termination of appointment of Elmar Marguerite Theodorus Schoonbrood as a director on 2023-10-31

View Document

22/11/2322 November 2023 Appointment of Mr Elmar Marguerite Theodorus Schoonbrood as a director on 2021-08-01

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Certificate of change of name

View Document

15/04/2315 April 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

14/11/2214 November 2022 Notification of Steven Jacob Poelman as a person with significant control on 2022-03-29

View Document

14/11/2214 November 2022 Notification of Elmar Marguerite Theodorus Schoonbrood as a person with significant control on 2022-03-29

View Document

14/11/2214 November 2022 Cessation of Stephen Allen Schwarzman as a person with significant control on 2022-03-29

View Document

04/03/224 March 2022 Director's details changed for Mr Elmar Marguerite Theodorus Schoonbrood on 2022-03-04

View Document

26/01/2226 January 2022 Full accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

29/06/2129 June 2021 Full accounts made up to 2019-12-31

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR CAROLUS FRANCISCUS DE MOES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VAN DEN BERG

View Document

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRICUS VAN DUREN

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRICUS VAN DUREN

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR HENDRICUS ADRIANUS THEODORUS VINK

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/04/1219 April 2012 APPROVAL OF TRANSACTION & DOCUMENTS 29/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER SANDKUYL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SANDKUYL

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN AARONSON

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SARGENT

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MARK VAN DEN BERG

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR LUURT VAN DER PLOEG

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS VELDHUIS

View Document

26/05/1026 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HUNTER AARONSON / 31/12/2009

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MEIJER

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

14/07/0914 July 2009 AUTH ALLOT OF SECURITY 01/07/2009 GBP NC 20001000/62001000 01/07/2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 24/07/08

View Document

04/09/084 September 2008 AUTH ALLOT OF SECURITY 24/07/2008 GBP NC 1000/20001000 24/07/2008

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED ARNOLDUS DE HAAN

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED GLEN HUNTER AARONSON

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED LUURT ALBERT SIBRAND VAN DER PLOEG

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED AM DEVELOPMENT U.K. LTD. CERTIFICATE ISSUED ON 31/01/06; RESOLUTION PASSED ON 23/01/06

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP

View Document

22/03/0422 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/07/031 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED MULTI DEVELOPMENT CORPORATION UK LIMITED CERTIFICATE ISSUED ON 18/05/03; RESOLUTION PASSED ON 15/05/03

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 20 OLD BAILEY LONDON EC2M 7AN

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 COMPANY NAME CHANGED MULTI DEVELOPMENT CORPORATION IN T. UK LIMITED CERTIFICATE ISSUED ON 04/06/01; RESOLUTION PASSED ON 24/04/01

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED DE FACTO 922 LIMITED CERTIFICATE ISSUED ON 30/03/01; RESOLUTION PASSED ON 30/03/01

View Document

28/02/0128 February 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