UCL DIRECTOR 1 LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type dormant. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type dormant. 2021-05-12 View Report
Accounts. Accounts type dormant. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2019-08-01 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. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2017-06-13 View Report
Officers. Termination date: 2016-10-25. Officer name: Andrew Paul Lang. 2016-10-26 View Report
Officers. Termination date: 2016-10-25. Officer name: Anthony Philip James Crossland. 2016-10-26 View Report
Officers. Officer name: Mr Gary Martin Dewin. Appointment date: 2016-10-25. 2016-10-25 View Report
Officers. Appointment date: 2016-10-25. Officer name: Helen Elizabeth Whitworth. 2016-10-25 View Report
Accounts. Accounts type dormant. 2016-08-21 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type dormant. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type dormant. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Termination date: 2014-06-30. Officer name: Patrick Moynihan. 2014-07-24 View Report
Officers. Officer name: Andrew Paul Lang. Appointment date: 2014-06-30. 2014-07-24 View Report
Officers. Change date: 2014-03-06. Officer name: Mr Patrick Moynihan. 2014-03-06 View Report
Officers. Officer name: Mr Anthony Philip James Crossland. Change date: 2014-02-27. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Officers. Officer name: Stephen Humes. 2013-08-13 View Report
Accounts. Accounts type dormant. 2013-06-17 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Address. Change date: 2012-12-03. Old address: New Century House Corporation Street Manchester M60 4ES. 2012-12-03 View Report
Accounts. Accounts type dormant. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2011-11-25 View Report
Officers. Officer name: Moira Lees. 2011-11-25 View Report
Accounts. Accounts type dormant. 2011-10-10 View Report
Officers. Officer name: Anthony Philip James Crossland. 2011-08-02 View Report
Officers. Officer name: Mr Patrick Moynihan. 2011-08-01 View Report
Officers. Officer name: Mr Stephen Humes. 2011-08-01 View Report
Officers. Officer name: Martyn Hulme. 2011-07-26 View Report
Officers. Officer name: Martyn Wates. 2011-07-25 View Report
Officers. Officer name: Mrs Moira Ann Lees. Change date: 2011-03-25. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Accounts. Accounts type dormant. 2010-09-16 View Report
Officers. Change date: 2010-08-01. Officer name: Mr Martyn Alan Hulme. 2010-08-09 View Report
Officers. Officer name: Mr Martyn James Wates. Change date: 2010-08-01. 2010-08-06 View Report
Officers. Officer name: Moira Ann Lees. Change date: 2010-08-01. 2010-08-05 View Report
Officers. Officer name: Mr Martyn James Wates. Change date: 2010-05-28. 2010-07-02 View Report
Officers. Officer name: Mrs Caroline Jane Sellers. 2010-04-15 View Report