UNION COURT (HEREFORD) LIMITED - LUDLOW


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type dormant. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2021-12-22 View Report
Officers. Officer name: Mrs Anna Christina Morris. Appointment date: 2021-07-30. 2021-07-30 View Report
Officers. Officer name: Mr James John Mercer. Appointment date: 2021-07-30. 2021-07-30 View Report
Address. Change date: 2021-07-07. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. New address: C/O Blocsphere Property Management Limited Derwent House Eco Park Road Ludlow SY8 1FF. 2021-07-07 View Report
Officers. Appointment date: 2021-07-01. Officer name: C/O Blocsphere Property Management Limited. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2021-07-05 View Report
Officers. Officer name: Cosec Management Services Limited. Termination date: 2021-06-30. 2021-07-01 View Report
Officers. Officer name: Jonathan Martin Edwards. Termination date: 2021-04-23. 2021-04-23 View Report
Officers. Appointment date: 2021-04-19. Officer name: Kevin Peter Morris. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type micro entity. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type dormant. 2016-07-21 View Report
Address. Change date: 2016-01-25. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2016-01-25 View Report
Annual return. With made up date no member list. 2015-12-18 View Report
Accounts. Accounts type dormant. 2015-05-08 View Report
Annual return. With made up date no member list. 2014-12-15 View Report
Accounts. Accounts type dormant. 2014-04-28 View Report
Annual return. With made up date no member list. 2013-12-17 View Report
Accounts. Accounts type dormant. 2013-05-07 View Report
Annual return. With made up date no member list. 2012-12-18 View Report
Accounts. Accounts type dormant. 2012-07-13 View Report
Annual return. With made up date no member list. 2012-02-03 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. 2011-02-18 View Report
Annual return. With made up date. 2011-01-24 View Report
Officers. Officer name: Cosec Management Services Ltd. 2011-01-21 View Report
Officers. Officer name: Robert Faulkner. 2011-01-21 View Report
Officers. Officer name: Robert Faulkner. 2011-01-21 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Officers. Officer name: Sally Birch. 2010-04-08 View Report
Annual return. With made up date. 2010-02-16 View Report
Address. Old address: the Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ. Change date: 2010-02-11. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2010-01-15 View Report
Accounts. Accounts amended with made up date. 2009-07-28 View Report
Accounts. Legacy. 2009-07-07 View Report
Accounts. Accounts type dormant. 2009-07-02 View Report
Annual return. Legacy. 2008-12-15 View Report
Annual return. Legacy. 2008-02-01 View Report
Officers. Description: Director's particulars changed. 2008-01-31 View Report
Officers. Description: Secretary's particulars changed. 2008-01-31 View Report