Download leads from Nexok and grow your business. Find out more

Unified New Homes Ltd

Documents

Total Documents43
Total Pages194

Filing History

15 December 2023Current accounting period shortened from 30 April 2024 to 31 December 2023
13 December 2023Total exemption full accounts made up to 30 April 2023
15 November 2023Director's details changed for Mr Dorian Beresford on 1 August 2023
15 November 2023Change of details for Mr Tom Whiteley as a person with significant control on 1 September 2023
15 November 2023Director's details changed for Mr Tom Whiteley on 1 November 2023
15 November 2023Confirmation statement made on 24 October 2023 with no updates
6 December 2022Total exemption full accounts made up to 30 April 2022
5 December 2022Confirmation statement made on 24 October 2022 with no updates
9 October 2022Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom to Skylark Court 17 Skylark Court 33 Pipit Drive London SW15 3AW on 9 October 2022
31 January 2022Total exemption full accounts made up to 30 April 2021
4 November 2021Confirmation statement made on 24 October 2021 with no updates
16 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021
10 November 2020Confirmation statement made on 24 October 2020 with no updates
19 October 2020Total exemption full accounts made up to 31 October 2019
16 October 2020Change of details for Mr Tom Whiteley as a person with significant control on 10 October 2020
16 October 2020Director's details changed for Mr Dorian Beresford on 10 October 2020
16 October 2020Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom to 49 Grosvenor Street London W1K 3HP on 16 October 2020
16 October 2020Director's details changed for Mr Tom Whiteley on 10 October 2020
16 October 2020Change of details for Mr Dorian Beresford as a person with significant control on 10 October 2020
16 October 2020Registered office address changed from Flat 17, Skylark Court 33 Pipit Drive London SW15 3AW England to 49 Grosvenor Street London W1K 3HP on 16 October 2020
5 August 2020Cessation of Eprop Services Plc as a person with significant control on 4 August 2020
4 May 2020Registered office address changed from 121 Park Lane London W1K 7AG England to Flat 17, Skylark Court 33 Pipit Drive London SW15 3AW on 4 May 2020
10 February 2020Termination of appointment of Iain Henry Mckenzie as a director on 7 February 2020
10 February 2020Termination of appointment of Marcus Whewell as a director on 7 February 2020
18 December 2019Confirmation statement made on 24 October 2019 with no updates
8 November 2019Change of details for Mr Tom Whiteley as a person with significant control on 6 November 2019
8 November 2019Change of details for Mr Dorian Beresford as a person with significant control on 6 November 2019
1 August 2019Termination of appointment of Eprop Services Plc as a director on 28 February 2019
30 July 2019Micro company accounts made up to 31 October 2018
18 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
28 February 2019Director's details changed for Mr Tom Whiteley on 28 February 2019
28 February 2019Appointment of Eprop Services Plc as a director on 17 January 2019
28 February 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 121 Park Lane London W1K 7AG on 28 February 2019
28 February 2019Notification of Eprop Services Plc as a person with significant control on 17 January 2019
28 February 2019Appointment of Mr Iain Henry Mckenzie as a director on 28 February 2019
28 February 2019Appointment of Mr Marcus Whewell as a director on 28 February 2019
28 February 2019Director's details changed for Mr Dorian Beresford on 28 February 2019
12 November 2018Confirmation statement made on 24 October 2018 with no updates
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 100
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed