Founded in 2005, Uniq Developments Ltd are based in Norfolk, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are King, Hayley, King, Christopher, King, Hayley Marie, King, Judith Margaret.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Christopher | 13 June 2005 | - | 1 |
KING, Hayley Marie | 01 April 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Hayley | 21 May 2012 | - | 1 |
KING, Judith Margaret | 13 June 2005 | 21 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 08 July 2020 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 01 August 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 24 July 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AP03 - Appointment of secretary | 03 July 2012 | |
TM02 - Termination of appointment of secretary | 03 July 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363s - Annual Return | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2005 | |
225 - Change of Accounting Reference Date | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
RESOLUTIONS - N/A | 20 June 2005 | |
RESOLUTIONS - N/A | 20 June 2005 | |
RESOLUTIONS - N/A | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 March 2007 | Outstanding |
N/A |
Debenture | 24 February 2006 | Outstanding |
N/A |
Legal mortgage | 02 December 2005 | Outstanding |
N/A |