- Company Overview for UTILIGROUP HOLDINGS LIMITED (03642322)
- Filing history for UTILIGROUP HOLDINGS LIMITED (03642322)
- People for UTILIGROUP HOLDINGS LIMITED (03642322)
- Charges for UTILIGROUP HOLDINGS LIMITED (03642322)
- More for UTILIGROUP HOLDINGS LIMITED (03642322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2013 | AP01 | Appointment of Mr Andrew Green as a director | |
29 Apr 2013 | AUD | Auditor's resignation | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
26 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Sep 2012 | TM01 | Termination of appointment of Martin Evans as a director | |
02 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
13 Oct 2011 | AD02 | Register inspection address has been changed from Unit 2D Phoenix Park Blackburn Lancashire BB1 5RW United Kingdom | |
06 May 2011 | MISC | Section 519 ca 2006 | |
14 Feb 2011 | AD01 | Registered office address changed from , Phoenix Park, Blackburn, Lancashire, BB1 5RW on 14 February 2011 | |
16 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
16 Nov 2010 | TM01 | Termination of appointment of Anthony Barnes as a director | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
06 Jul 2010 | SH08 | Change of share class name or designation | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | AP01 | Appointment of Nicholas Benson Kennedy as a director | |
06 Jul 2010 | AP01 | Appointment of Anthony Paul Barnes as a director | |
06 Jul 2010 | AP01 | Appointment of Mr Timothy David Jackson-Smith as a director | |
06 Jul 2010 | TM01 | Termination of appointment of John Atkin as a director | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
09 Oct 2009 | CERTNM |
Company name changed formfill holdings LIMITED\certificate issued on 09/10/09
|