Universal Developments (Leicester) Ltd was established in 2001, it's status is listed as "Active". There is one director listed as Durrani, Sheraz for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DURRANI, Sheraz | 04 December 2001 | 05 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 02 January 2020 | |
MR01 - N/A | 26 July 2019 | |
MR04 - N/A | 24 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
MR04 - N/A | 25 January 2019 | |
MR04 - N/A | 25 January 2019 | |
MR04 - N/A | 25 January 2019 | |
CS01 - N/A | 04 January 2019 | |
MR01 - N/A | 11 December 2018 | |
MR04 - N/A | 10 October 2018 | |
MR04 - N/A | 10 October 2018 | |
MR04 - N/A | 10 October 2018 | |
AAMD - Amended Accounts | 16 August 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 11 January 2017 | |
RESOLUTIONS - N/A | 21 October 2016 | |
SH01 - Return of Allotment of shares | 21 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 17 September 2015 | |
MR01 - N/A | 12 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 14 July 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
CH03 - Change of particulars for secretary | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 11 May 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 14 November 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
363a - Annual Return | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 01 November 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2005 | |
363s - Annual Return | 06 December 2004 | |
AA - Annual Accounts | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 21 January 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 12 April 2003 | |
363s - Annual Return | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
287 - Change in situation or address of Registered Office | 13 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2001 | |
NEWINC - New incorporation documents | 04 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2019 | Outstanding |
N/A |
A registered charge | 11 December 2018 | Outstanding |
N/A |
A registered charge | 29 December 2014 | Fully Satisfied |
N/A |
Legal charge | 12 November 2008 | Fully Satisfied |
N/A |
Legal charge | 12 November 2008 | Fully Satisfied |
N/A |
Legal charge | 24 October 2008 | Fully Satisfied |
N/A |
Debenture | 24 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 24 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 January 2002 | Fully Satisfied |
N/A |
Debenture | 24 January 2002 | Fully Satisfied |
N/A |