UNIGLOBE (BRITISH ISLES) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

14/05/2514 May 2025 Accounts for a small company made up to 2024-12-31

View Document

23/10/2423 October 2024 Director's details changed for Martin H Charlwood on 2024-10-17

View Document

18/10/2418 October 2024 Director's details changed

View Document

14/10/2414 October 2024 Secretary's details changed for Tracy Lyn Bartram on 2024-10-10

View Document

14/10/2414 October 2024 Change of details for Mr Uwe Gary Charlwood as a person with significant control on 2024-10-10

View Document

14/10/2414 October 2024 Director's details changed for Tracy Lyn Bartram on 2024-10-10

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Martin H Charlwood on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Uwe Gary Charlwood as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Martin H Charlwood on 2024-07-31

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

28/11/2328 November 2023 Registered office address changed from Ground Floor Gresham House 24 Holborn Viaduct London EC1A 2BN United Kingdom to C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG on 2023-11-28

View Document

06/11/236 November 2023 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Ground Floor Gresham House 24 Holborn Viaduct London EC1A 2BN on 2023-11-06

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Secretary's details changed for Tracey Lyn Bartram on 2009-10-01

View Document

04/05/234 May 2023 Director's details changed for Tracey Lyn Bartram on 2009-10-01

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

12/10/1612 October 2016 31/12/15 AUDITED ABRIDGED

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DEREK WILLIAM HEARL-MAUNDER

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LYN BARTRAM / 02/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN H CHARLWOOD / 02/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROYDON MOORE / 02/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEON HENRY / 02/08/2010

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM GARLANDS FARM, BOURNE ROAD WEST BERGHOLT COLCHESTER ESSEX CO6 3EL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 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