About

Registered Number: 05140262
Date of Incorporation: 28/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Unite Homes Ltd was founded on 28 May 2004. This company has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 16 May 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 30 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 24 May 2016
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 June 2014
CERTNM - Change of name certificate 16 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 June 2013
AP03 - Appointment of secretary 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 30 October 2007
RESOLUTIONS - N/A 02 June 2007
363a - Annual Return 31 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
353 - Register of members 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 31 May 2006
395 - Particulars of a mortgage or charge 26 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 16 June 2005
CERTNM - Change of name certificate 08 June 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
CERTNM - Change of name certificate 20 April 2005
287 - Change in situation or address of Registered Office 05 August 2004
225 - Change of Accounting Reference Date 10 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
Charge over development agreement 18 January 2006 Fully Satisfied

N/A

Debenture 27 April 2005 Fully Satisfied

N/A

Legal charge 27 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.