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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2014 | Outstanding |
N/A |
Legal charge | 02 February 2012 | Outstanding |
N/A |