Advanced company searchLink opens in new window

UCL SECRETARY LIMITED

Company number 05632880

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)
05 Feb 2016 MISC Forms b & z convert to registered society
05 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 102
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 101
24 Aug 2015 AA Accounts for a dormant company made up to 11 January 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
03 Sep 2014 AA Accounts for a dormant company made up to 11 January 2014
08 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
07 Aug 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
07 Aug 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
21 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
21 Aug 2013 CH01 Director's details changed for Mr Patrick Moynihan on 31 July 2013
13 Aug 2013 TM01 Termination of appointment of Stephen Humes as a director
17 Jun 2013 AA Accounts for a dormant company made up to 11 January 2013
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
18 Aug 2011 AA Accounts for a dormant company made up to 11 January 2011
12 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
12 Aug 2011 AP01 Appointment of Mr Anthony Philip James Crossland as a director
01 Aug 2011 AP01 Appointment of Mr Patrick Moynihan as a director
01 Aug 2011 TM01 Termination of appointment of Moira Lees as a director
01 Aug 2011 AP01 Appointment of Mr Stephen Humes as a director
26 Jul 2011 TM01 Termination of appointment of Martyn Hulme as a director
25 Jul 2011 TM01 Termination of appointment of Martyn Wates as a director