Having been setup in 2003, Unitas Developers Ltd are based in Middlesex, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Hodges, Nicola Anna Juliet, Davis, Jennifer in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Jennifer | 01 January 2006 | 01 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGES, Nicola Anna Juliet | 12 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 28 August 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 19 September 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 03 September 2018 | |
RESOLUTIONS - N/A | 05 March 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 March 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 01 September 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 26 May 2015 | |
TM01 - Termination of appointment of director | 22 May 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 27 December 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AD01 - Change of registered office address | 21 May 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AD01 - Change of registered office address | 28 May 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 03 January 2010 | |
CH01 - Change of particulars for director | 03 January 2010 | |
CH01 - Change of particulars for director | 03 January 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
AA - Annual Accounts | 14 July 2007 | |
363s - Annual Return | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 17 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
363s - Annual Return | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
287 - Change in situation or address of Registered Office | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 January 2004 | |
NEWINC - New incorporation documents | 12 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 September 2004 | Fully Satisfied |
N/A |