Universal Developments Ltd was registered on 21 January 2004, it's status at Companies House is "Active". There are 10 directors listed as Cheema, Gurpreet Kaur, Paul, Prem, Sidhu, Ravindra Singh, Singh, Sukhdev, Bhogal, Darshan Singh, Hans, Bella, Johal, Kuldip, Kaur, Kuldip, Sidhu, Gurdev Singh, Singh, Swarn for this business at Companies House.
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 |