UNION DEVELOPMENTS NE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Notification of David Mcglynn as a person with significant control on 2023-04-17

View Document

13/08/2413 August 2024 Notification of Faith Property Investments and Consultancy Services Limited as a person with significant control on 2023-04-17

View Document

13/08/2413 August 2024 Notification of Graham David Vaux as a person with significant control on 2023-04-17

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Cessation of Wayne Martin Hall as a person with significant control on 2023-09-07

View Document

26/07/2426 July 2024 Cessation of Joanne Tracy Hall as a person with significant control on 2023-09-07

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

11/11/2011 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110396700002

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 26/09/19 STATEMENT OF CAPITAL GBP 88000

View Document

14/01/2014 January 2020 26/09/19 STATEMENT OF CAPITAL GBP 66000

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110396700002

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TRACY HALL

View Document

22/11/1922 November 2019 CESSATION OF DAVID MCGLYNN AS A PSC

View Document

22/11/1922 November 2019 CESSATION OF GRAHAM DAVID VAUX AS A PSC

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110396700001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 41000

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1731 October 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