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.
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 |
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 |