Having been setup in 2001, Unite Accommodation Management 3 Ltd are based in Bristol, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 November 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
CH03 - Change of particulars for secretary | 10 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 August 2015 | |
DS01 - Striking off application by a company | 30 July 2015 | |
MR04 - N/A | 14 July 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AP03 - Appointment of secretary | 21 March 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
TM02 - Termination of appointment of secretary | 08 March 2013 | |
CH01 - Change of particulars for director | 06 November 2012 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 10 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
AR01 - Annual Return | 15 October 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 September 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 September 2009 | |
AA - Annual Accounts | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
395 - Particulars of a mortgage or charge | 28 October 2008 | |
363a - Annual Return | 13 October 2008 | |
353 - Register of members | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 12 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 October 2007 | |
353 - Register of members | 11 October 2007 | |
287 - Change in situation or address of Registered Office | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
RESOLUTIONS - N/A | 03 June 2007 | |
RESOLUTIONS - N/A | 03 June 2007 | |
288a - Notice of appointment of directors or secretaries | 04 December 2006 | |
363a - Annual Return | 11 October 2006 | |
353 - Register of members | 11 October 2006 | |
AA - Annual Accounts | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2006 | |
363s - Annual Return | 24 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
AA - Annual Accounts | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 November 2004 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
363s - Annual Return | 18 October 2004 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
395 - Particulars of a mortgage or charge | 27 July 2004 | |
AA - Annual Accounts | 21 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 05 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2003 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 14 August 2003 | |
CERTNM - Change of name certificate | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
363s - Annual Return | 30 October 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
225 - Change of Accounting Reference Date | 26 November 2001 | |
CERTNM - Change of name certificate | 09 November 2001 | |
287 - Change in situation or address of Registered Office | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
NEWINC - New incorporation documents | 10 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental debenture | 17 October 2008 | Fully Satisfied |
N/A |
Debenture | 07 May 2008 | Fully Satisfied |
N/A |
Supplemental debenture supplemental to a debenture dated 23 december 2003 and | 13 June 2006 | Fully Satisfied |
N/A |
Supplemental debenture | 01 March 2006 | Fully Satisfied |
N/A |
Supplemental debenture | 12 November 2004 | Fully Satisfied |
N/A |
Supplemental debenture supplemental to a debenture dated 23 decemebr 2003 | 19 October 2004 | Fully Satisfied |
N/A |
Supplemental debenture (supplemental to a debenture dated 23 december 2003) | 09 July 2004 | Fully Satisfied |
N/A |
Subordination agreement | 23 December 2003 | Fully Satisfied |
N/A |
Debenture with floating charge | 23 December 2003 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 24 december 2003 and | 10 December 2003 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 24 december 2003 and | 10 December 2003 | Fully Satisfied |
N/A |
Legal charge | 15 February 2002 | Fully Satisfied |
N/A |
Legal charge | 18 December 2001 | Fully Satisfied |
N/A |
Legal charge | 18 December 2001 | Fully Satisfied |
N/A |
Legal charge | 18 December 2001 | Fully Satisfied |
N/A |
Legal charge | 18 December 2001 | Fully Satisfied |
N/A |
Legal charge | 18 December 2001 | Fully Satisfied |
N/A |
Legal charge | 18 December 2001 | Fully Satisfied |
N/A |
Debenture | 30 November 2001 | Fully Satisfied |
N/A |