UNINN PARKSIDE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-08-31 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2022-08-31 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2021-08-31 |
17/07/2417 July 2024 | Confirmation statement made on 2023-07-26 with no updates |
17/07/2417 July 2024 | Administrative restoration application |
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
24/02/2324 February 2023 | Compulsory strike-off action has been suspended |
24/02/2324 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
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 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EREC PARKSIDE TWO DEVELOPMENTS LTD |
23/04/1923 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108870700001 |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108870700002 |
08/01/198 January 2019 | 14/12/18 STATEMENT OF CAPITAL GBP 14.45 |
07/01/197 January 2019 | ALTER ARTICLES 18/12/2018 |
07/01/197 January 2019 | ARTICLES OF ASSOCIATION |
31/12/1831 December 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
02/02/182 February 2018 | CURREXT FROM 31/07/2018 TO 31/08/2018 |
27/07/1727 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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