- Company Overview for UNIFIED PROPERTY SERVICES LIMITED (05126718)
- Filing history for UNIFIED PROPERTY SERVICES LIMITED (05126718)
- People for UNIFIED PROPERTY SERVICES LIMITED (05126718)
- Charges for UNIFIED PROPERTY SERVICES LIMITED (05126718)
- More for UNIFIED PROPERTY SERVICES LIMITED (05126718)
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) |
---|---|---|---|
15 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
26 Jun 2019 | AP01 | Appointment of Ms Karen Lewis as a director on 24 June 2019 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | CH01 | Director's details changed for Mr Peter Max on 17 May 2019 | |
29 May 2019 | MR04 | Satisfaction of charge 16 in full | |
29 May 2019 | MR04 | Satisfaction of charge 17 in full | |
29 May 2019 | MR04 | Satisfaction of charge 19 in full | |
29 May 2019 | MR04 | Satisfaction of charge 20 in full | |
29 May 2019 | MR04 | Satisfaction of charge 21 in full | |
29 May 2019 | MR04 | Satisfaction of charge 22 in full | |
29 May 2019 | MR04 | Satisfaction of charge 051267180023 in full | |
29 May 2019 | MR04 | Satisfaction of charge 051267180024 in full | |
29 May 2019 | MR04 | Satisfaction of charge 051267180025 in full | |
28 May 2019 | MR01 | Registration of charge 051267180027, created on 17 May 2019 | |
27 May 2019 | MR01 | Registration of charge 051267180026, created on 17 May 2019 | |
22 May 2019 | AP01 | Appointment of Chloe Moore as a director on 17 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Paul Michael Gregory as a director on 17 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of David Roger Thomas as a director on 17 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr James Allen as a director on 17 May 2019 | |
22 May 2019 | AP01 | Appointment of Faisal Lalani as a director on 17 May 2019 | |
22 May 2019 | AP01 | Appointment of Jamil Mawji as a director on 17 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 22 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr David Rowe-Bewick as a director on 17 May 2019 | |
22 May 2019 | TM02 | Termination of appointment of Peter Max as a secretary on 17 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |