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