Advanced company searchLink opens in new window

UNITY 12 CIC

Company number 05194437

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)
01 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Gail Susan Loynes on 1 September 2011
01 Sep 2011 TM01 Termination of appointment of Kathy Mccoy as a director
01 Sep 2011 TM01 Termination of appointment of Jeremy Long Price as a director
01 Sep 2011 TM01 Termination of appointment of Peter Carroll as a director
05 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Jacqueline Steward on 2 August 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 2 August 2009 with full list of shareholders
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Nov 2008 363a Return made up to 02/08/08; full list of members
28 Nov 2008 288b Appointment terminated director brenda dunn
30 Oct 2008 288b Appointment terminated director amanda hames
03 Feb 2008 288a New director appointed
28 Jan 2008 395 Particulars of mortgage/charge
28 Jan 2008 288a New director appointed
21 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
01 Dec 2007 288a New director appointed
19 Sep 2007 288a New director appointed
12 Sep 2007 363a Return made up to 02/08/07; full list of members
09 Aug 2007 288a New director appointed
26 Oct 2006 363a Return made up to 02/08/06; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
31 Aug 2006 CICCON Change of name