About

Registered Number: 05022379
Date of Incorporation: 21/01/2004 (21 years and 3 months ago)
Company Status: Active
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT,

 

Universal Developments Ltd was founded on 21 January 2004, it has a status of "Active". There are 10 directors listed for Universal Developments Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEEMA, Gurpreet Kaur 05 February 2019 - 1
PAUL, Prem 06 October 2004 - 1
SIDHU, Ravindra Singh 26 March 2011 - 1
SINGH, Sukhdev 05 May 2014 - 1
BHOGAL, Darshan Singh 27 September 2006 20 October 2018 1
HANS, Bella 21 April 2004 06 October 2004 1
JOHAL, Kuldip 21 April 2004 26 March 2011 1
KAUR, Kuldip 15 July 2009 05 May 2014 1
SIDHU, Gurdev Singh 26 March 2011 19 October 2018 1
SINGH, Swarn 26 March 2011 19 June 2014 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 22 November 2019
AA01 - Change of accounting reference date 30 October 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 25 July 2018
AA01 - Change of accounting reference date 04 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 31 October 2017
PSC08 - N/A 31 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 25 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 08 June 2016
RT01 - Application for administrative restoration to the register 08 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 22 May 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AA - Annual Accounts 07 May 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
CH01 - Change of particulars for director 12 November 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 23 November 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AR01 - Annual Return 05 September 2011
SH01 - Return of Allotment of shares 04 September 2011
TM01 - Termination of appointment of director 04 September 2011
TM01 - Termination of appointment of director 04 September 2011
TM01 - Termination of appointment of director 04 September 2011
TM02 - Termination of appointment of secretary 04 September 2011
AD01 - Change of registered office address 04 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 10 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
MISC - Miscellaneous document 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Legal charge 02 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.