About

Registered Number: 02669996
Date of Incorporation: 10/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: The Hayloft Hallam Syke Farm, Redmires Road, Sheffield, S10 4LJ

 

Founded in 1991, Union Developments Ltd have registered office in Sheffield, it has a status of "Active". The company has no directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH03 - Change of particulars for secretary 13 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 07 October 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 13 December 2010
DISS40 - Notice of striking-off action discontinued 20 January 2010
AR01 - Annual Return 19 January 2010
AR01 - Annual Return 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 02 September 2009
DISS40 - Notice of striking-off action discontinued 01 May 2009
AA - Annual Accounts 30 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363s - Annual Return 17 January 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 08 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 15 October 2003
DISS40 - Notice of striking-off action discontinued 23 September 2003
363s - Annual Return 22 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
GAZ1 - First notification of strike-off action in London Gazette 27 May 2003
395 - Particulars of a mortgage or charge 01 May 2002
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 15 January 2001
AA - Annual Accounts 15 January 2001
DISS40 - Notice of striking-off action discontinued 09 January 2001
363s - Annual Return 08 January 2001
GAZ1 - First notification of strike-off action in London Gazette 19 December 2000
DISS6 - Notice of striking-off action suspended 06 June 2000
GAZ1 - First notification of strike-off action in London Gazette 06 June 2000
363s - Annual Return 09 February 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 10 November 1997
363s - Annual Return 08 October 1997
363s - Annual Return 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
363a - Annual Return 09 July 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 30 October 1996
AA - Annual Accounts 26 October 1995
AA - Annual Accounts 18 January 1995
AA - Annual Accounts 31 October 1993
363s - Annual Return 26 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
287 - Change in situation or address of Registered Office 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
NEWINC - New incorporation documents 10 December 1991

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 29 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.