About

Registered Number: 03027477
Date of Incorporation: 28/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Paddocks, Offord Darcy, St Neots, Cambs, PE19 5GE,

 

Based in Cambs, Unnamed Ltd was established in 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Unnamed Ltd. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Michael John George 11 May 1997 11 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 20 February 2019
TM02 - Termination of appointment of secretary 15 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 16 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 25 February 2005
395 - Particulars of a mortgage or charge 05 June 2004
AA - Annual Accounts 04 June 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 13 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
363s - Annual Return 08 March 2002
395 - Particulars of a mortgage or charge 09 February 2002
395 - Particulars of a mortgage or charge 17 October 2001
395 - Particulars of a mortgage or charge 15 August 2001
395 - Particulars of a mortgage or charge 14 August 2001
395 - Particulars of a mortgage or charge 22 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 14 March 2000
287 - Change in situation or address of Registered Office 08 December 1999
AA - Annual Accounts 26 October 1999
395 - Particulars of a mortgage or charge 20 April 1999
395 - Particulars of a mortgage or charge 20 April 1999
395 - Particulars of a mortgage or charge 20 April 1999
395 - Particulars of a mortgage or charge 20 April 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 25 March 1998
395 - Particulars of a mortgage or charge 13 October 1997
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 12 May 1996
288 - N/A 25 May 1995
288 - N/A 25 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
287 - Change in situation or address of Registered Office 15 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1995
CERTNM - Change of name certificate 03 May 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 08 February 2002 Fully Satisfied

N/A

Legal charge 04 October 2001 Fully Satisfied

N/A

Legal charge 13 August 2001 Fully Satisfied

N/A

Legal charge 10 August 2001 Fully Satisfied

N/A

Legal charge 21 June 2001 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Debenture 28 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.