About

Registered Number: 05022379
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Active
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT,

 

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.

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.