About

Registered Number: 05479376
Date of Incorporation: 13/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 19 King Street, King's Lynn, Norfolk, PE30 1HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.