About

Registered Number: 06190863
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Unite Accommodation Management 9 Ltd was established in 2007, it has a status of "Active". There are no directors listed for Unite Accommodation Management 9 Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 30 September 2018
PARENT_ACC - N/A 30 September 2018
AGREEMENT2 - N/A 30 September 2018
GUARANTEE2 - N/A 30 September 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 31 October 2017
AGREEMENT2 - N/A 31 October 2017
PARENT_ACC - N/A 18 October 2017
GUARANTEE2 - N/A 18 October 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 15 April 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 19 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 08 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 May 2014
MR04 - N/A 02 December 2013
MR04 - N/A 02 December 2013
MR04 - N/A 02 December 2013
MR04 - N/A 02 December 2013
MR04 - N/A 02 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 08 March 2013
AP03 - Appointment of secretary 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 April 2010
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
AA - Annual Accounts 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 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 April 2009
363a - Annual Return 08 April 2009
353 - Register of members 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 16 July 2007
RESOLUTIONS - N/A 03 June 2007
RESOLUTIONS - N/A 03 June 2007
395 - Particulars of a mortgage or charge 30 April 2007
225 - Change of Accounting Reference Date 30 March 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2011 Fully Satisfied

N/A

Legal charge 14 September 2009 Fully Satisfied

N/A

Legal charge 14 September 2009 Fully Satisfied

N/A

Legal charge 14 September 2009 Fully Satisfied

N/A

Legal charge 14 September 2009 Fully Satisfied

N/A

Legal charge 14 September 2009 Fully Satisfied

N/A

Legal charge 09 September 2009 Fully Satisfied

N/A

Legal charge 15 August 2008 Fully Satisfied

N/A

Standard security 25 July 2008 Fully Satisfied

N/A

Debenture 23 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.