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.
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 |
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 |