UNCL 8 LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous extended. 2023-08-30 View Report
Officers. Officer name: Mr Dominic Adam Kendal-Ward. Change date: 2023-08-15. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Officers. Officer name: Mr Dominic Adam Kendal-Ward. Change date: 2023-06-12. 2023-06-12 View Report
Officers. Termination date: 2022-12-20. Officer name: Susan Margaret Reay. 2022-12-23 View Report
Officers. Appointment date: 2022-12-20. Officer name: Mr Dominic Adam Kendal-Ward. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type dormant. 2022-05-24 View Report
Accounts. Accounts type dormant. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Officers. Appointment date: 2021-02-25. Officer name: Simon Kirkpatrick Nuttall. 2021-02-26 View Report
Officers. Termination date: 2021-02-25. Officer name: Jonathan Michael Wormald. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type dormant. 2020-06-02 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Officers. Officer name: Andrew Paul Lang. Termination date: 2019-07-10. 2019-07-18 View Report
Officers. Termination date: 2019-07-10. Officer name: Cws (No.1) Limited. 2019-07-18 View Report
Officers. Officer name: Mrs Susan Margaret Reay. Appointment date: 2019-07-10. 2019-07-18 View Report
Officers. Appointment date: 2019-07-10. Officer name: Jonathan Michael Wormald. 2019-07-18 View Report
Accounts. Accounts type dormant. 2019-07-04 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2017-05-09 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type dormant. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Appointment date: 2014-06-30. Officer name: Andrew Paul Lang. 2014-08-07 View Report
Officers. Termination date: 2014-06-30. Officer name: Patrick Moynihan. 2014-08-07 View Report
Accounts. Accounts type dormant. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Officers. Officer name: Cws (No.1) Limited. Change date: 2013-07-31. 2013-08-21 View Report
Officers. Officer name: Mr Patrick Moynihan. Change date: 2013-07-31. 2013-08-21 View Report
Accounts. Accounts type dormant. 2013-05-22 View Report
Address. Old address: New Century House Corporation Street Manchester M60 4ES. Change date: 2012-12-03. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type dormant. 2012-07-04 View Report
Officers. Officer name: Paul Hemingway. 2012-03-15 View Report
Officers. Officer name: Mr Patrick Moynihan. 2012-02-28 View Report
Officers. Officer name: Cws (No.1) Limited. 2012-02-21 View Report
Officers. Officer name: Michael Greenacre. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2011-08-03 View Report
Officers. Officer name: Neil Braithwaite. 2011-07-19 View Report
Officers. Officer name: Neil Braithwaite. 2011-07-08 View Report
Accounts. Accounts type dormant. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Officers. Change date: 2010-07-31. Officer name: Mr Neil Braithwaite. 2010-08-23 View Report
Officers. Officer name: Mr Neil Braithwaite. Change date: 2010-07-31. 2010-08-23 View Report