About

Registered Number: 04929929
Date of Incorporation: 13/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Moorhead House Moorhead Way, Bramley, Rotherham, South Yorkshire, S66 1YY

 

Uc Developments Ltd was founded on 13 October 2003 with its registered office in Rotherham, South Yorkshire, it's status at Companies House is "Active". There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 27 October 2019
PSC02 - N/A 27 October 2019
PSC07 - N/A 27 October 2019
TM01 - Termination of appointment of director 27 October 2019
PSC07 - N/A 27 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 26 October 2016
MR01 - N/A 08 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 12 March 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
DISS40 - Notice of striking-off action discontinued 18 July 2012
AA - Annual Accounts 17 July 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 25 November 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AAMD - Amended Accounts 29 April 2010
AA - Annual Accounts 29 April 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 November 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2006
AA - Annual Accounts 16 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 15 January 2005
RESOLUTIONS - N/A 14 January 2005
395 - Particulars of a mortgage or charge 29 December 2004
363s - Annual Return 19 November 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
225 - Change of Accounting Reference Date 25 February 2004
CERTNM - Change of name certificate 17 February 2004
287 - Change in situation or address of Registered Office 25 November 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

Debenture 02 March 2012 Outstanding

N/A

Legal charge 02 March 2012 Outstanding

N/A

Legal charge 02 June 2010 Outstanding

N/A

Legal charge 15 May 2008 Outstanding

N/A

Legal charge 28 February 2008 Outstanding

N/A

Legal charge 10 October 2007 Outstanding

N/A

Legal charge 12 October 2006 Outstanding

N/A

Legal charge 13 February 2006 Outstanding

N/A

Legal charge 25 May 2005 Outstanding

N/A

Legal charge 18 February 2005 Outstanding

N/A

Legal charge 14 January 2005 Outstanding

N/A

Legal charge 22 December 2004 Outstanding

N/A

Debenture 23 April 2004 Fully Satisfied

N/A

Legal charge 23 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.