Established in 2005, Unimix Properties Ltd has its registered office in London. The companies directors are listed as Virani, Rahim, Davis, Paul Malcolm.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIRANI, Rahim | 21 March 2018 | - | 1 |
DAVIS, Paul Malcolm | 30 November 2014 | 21 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 29 October 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 26 October 2018 | |
AP03 - Appointment of secretary | 21 March 2018 | |
TM02 - Termination of appointment of secretary | 21 March 2018 | |
TM01 - Termination of appointment of director | 21 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
PSC02 - N/A | 25 October 2017 | |
CS01 - N/A | 25 October 2017 | |
PSC02 - N/A | 25 October 2017 | |
PSC07 - N/A | 25 October 2017 | |
PSC07 - N/A | 25 October 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AP03 - Appointment of secretary | 19 January 2015 | |
TM02 - Termination of appointment of secretary | 16 January 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 15 November 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
CH01 - Change of particulars for director | 12 December 2012 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AD01 - Change of registered office address | 10 November 2010 | |
AA - Annual Accounts | 08 September 2010 | |
AA - Annual Accounts | 07 December 2009 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
AA - Annual Accounts | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
363a - Annual Return | 17 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
363a - Annual Return | 22 November 2007 | |
AA - Annual Accounts | 01 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
363s - Annual Return | 28 December 2006 | |
225 - Change of Accounting Reference Date | 13 September 2006 | |
287 - Change in situation or address of Registered Office | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2005 | |
287 - Change in situation or address of Registered Office | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
NEWINC - New incorporation documents | 24 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 December 2005 | Outstanding |
N/A |