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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over property | 23 January 2008 | Outstanding |
N/A |
Legal charge | 17 January 2005 | Outstanding |
N/A |