UNINN PARKSIDE DEVELOPMENT LIMITED

Company Documents

DateDescription
13/03/2513 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

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2022-08-31

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2021-08-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2023-07-26 with no updates

View Document

17/07/2417 July 2024 Administrative restoration application

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/02/2324 February 2023 Compulsory strike-off action has been suspended

View Document

24/02/2324 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Registered office address changed from 19 King Street King's Lynn PE30 1HB United Kingdom to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 2022-11-15

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EREC PARKSIDE TWO DEVELOPMENTS LTD

View Document

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108870700001

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108870700002

View Document

08/01/198 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 14.45

View Document

07/01/197 January 2019 ALTER ARTICLES 18/12/2018

View Document

07/01/197 January 2019 ARTICLES OF ASSOCIATION

View Document

31/12/1831 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/02/182 February 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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