UKI (C500) LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL HENRY ROSEHILL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR BARNABY JAMES KELHAM

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STACEY

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061933210004

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 CORPORATE SECRETARY APPOINTED CAVENDISH SQUARE SECRETARIAT

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR CLIVE ROBERT LEWIS

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED LONDON & NEWCASTLE (CHISWICK) LIMITED
CERTIFICATE ISSUED ON 27/07/11

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
27-28 EASTCASTLE STREET
LONDON
W1W 8DH

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED JOSEPH ALEXANDER LEWIS

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED JOHN MARCUS WILLIAM STACEY

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNETT

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SONING

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

18/07/1118 July 2011 CHANGE OF NAME 05/07/2011

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN BARNETT / 11/05/2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BERG

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY E L SERVICES LIMITED

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR TROELS HENRIKSEN

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNETT / 23/02/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

08/04/088 April 2008 SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

07/01/087 January 2008 REORGANIZE GROUP COM 30/11/07

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 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