Founded in 2004, Unite for Success Ltd has its registered office in Bristol, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Allen, Mark Christopher, Granger, James Winston Edward, Mayler, Mark Antony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Mark Christopher | 18 June 2004 | 20 May 2016 | 1 |
GRANGER, James Winston Edward | 04 August 2008 | 26 September 2011 | 1 |
MAYLER, Mark Antony | 14 September 2006 | 04 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 13 July 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 16 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
PSC02 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
AD01 - Change of registered office address | 24 March 2017 | |
AP01 - Appointment of director | 27 October 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 21 June 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
CH01 - Change of particulars for director | 05 November 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
CH01 - Change of particulars for director | 15 October 2015 | |
CH03 - Change of particulars for secretary | 10 September 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CERTNM - Change of name certificate | 16 December 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
AP03 - Appointment of secretary | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
TM02 - Termination of appointment of secretary | 20 March 2013 | |
CH01 - Change of particulars for director | 05 November 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
AA - Annual Accounts | 02 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 18 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 21 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 June 2007 | |
353 - Register of members | 20 June 2007 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
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 December 2006 | |
288b - Notice of resignation of directors or secretaries | 04 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
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 | 20 September 2006 | |
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 | 20 September 2006 | |
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 | 20 September 2006 | |
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 | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
363a - Annual Return | 19 June 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2006 | |
AA - Annual Accounts | 11 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
363s - Annual Return | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
RESOLUTIONS - N/A | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
225 - Change of Accounting Reference Date | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
NEWINC - New incorporation documents | 18 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security which was presented for registration in scotland on 21 september 2006 and | 15 September 2006 | Fully Satisfied |
N/A |
Deed of variation in respect of a debenture dated 6 july 2004 | 20 January 2005 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 12 july 2004 and | 09 July 2004 | Fully Satisfied |
N/A |
Syndicated debenture | 06 July 2004 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 12TH july 2004 and | 06 July 2004 | Fully Satisfied |
N/A |
Bond and floating charge | 06 July 2004 | Fully Satisfied |
N/A |