About

Registered Number: 05194437
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 30a Bedford Place, Southampton, Hampshire, SO15 2PG

 

Unity 12 Cic was setup in 2004, it's status in the Companies House registry is set to "Active". There are 20 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Chris Robert 22 October 2016 - 1
CLEGG, Rebecca Julia Caroline 12 April 2019 - 1
COLDHAM, Phil 22 October 2016 - 1
MCDOWALL, Dominic 10 March 2020 - 1
BEAL, Steve George 22 October 2016 14 August 2018 1
CARROLL, Peter 03 May 2007 01 October 2009 1
DUNN, Brenda May 02 August 2004 25 May 2007 1
HAMES, Amanda Nichola 16 May 2007 17 October 2008 1
HASSAN, Ebe 22 October 2016 09 October 2018 1
KOBRYN, Paul 02 August 2004 12 January 2006 1
LENDON, Mark Stuart 22 October 2016 21 October 2017 1
LONG PRICE, Jeremy 10 January 2008 01 October 2009 1
LOYNES, Gail Susan 11 January 2008 31 December 2014 1
MCCOY, Katherine Louise 20 April 2006 01 October 2009 1
MCCOY, Kathy 22 October 2016 09 October 2018 1
POLDEN, Stephen John 02 August 2004 29 February 2020 1
ROBINSON, Cheryl Ann 10 January 2012 18 June 2012 1
STEWARD, Jacqueline 19 July 2007 10 January 2012 1
VINCENT, Jackie 22 October 2016 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LONG-PRICE, Lesley Christa 11 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 12 December 2018
PSC07 - N/A 12 November 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 02 August 2017
RESOLUTIONS - N/A 28 December 2016
AA - Annual Accounts 28 December 2016
CC04 - Statement of companies objects 05 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 12 January 2015
AP03 - Appointment of secretary 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
395 - Particulars of a mortgage or charge 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 09 October 2006
CICCON - N/A 31 August 2006
CERTNM - Change of name certificate 31 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 16 September 2005
225 - Change of Accounting Reference Date 01 August 2005
395 - Particulars of a mortgage or charge 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
Charge over property 23 January 2008 Outstanding

N/A

Legal charge 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.