Advanced company searchLink opens in new window

UNITE ACCOMMODATION MANAGEMENT 2 LIMITED

Company number 05193166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
03 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
28 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
28 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
28 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
28 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
22 May 2018 TM01 Termination of appointment of Richard Charles Simpson as a director on 18 May 2018
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
29 Nov 2017 MR04 Satisfaction of charge 051931660022 in full
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Nov 2017 PSC05 Change of details for Ldc (Finance) Limited as a person with significant control on 24 March 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
22 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1