UNITY (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED

19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, England
StatusACTIVE
Company No.07638496
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

UNITY (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 07638496. It was incorporated 13 years, 1 month, 18 days ago, on 18 May 2011. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Johns

Appointment date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Ackrill

Appointment date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Richard Bland

Termination date: 2023-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 17 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Simonds

Cessation date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-14

Old address: The Exchange 19 Newhall Street Birmingham B3 3PJ United Kingdom

New address: 19 Highfield Road Edgbaston Birmingham B15 3BH

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Richard Bland

Appointment date: 2023-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 17 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Simonds

Cessation date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

Old address: 94 Park Lane Croydon Surrey CR0 1JB England

New address: The Exchange 19 Newhall Street Birmingham B3 3PJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B-Hive Company Secretarial Services Limited

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Conway

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-25

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limted

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limted

Appointment date: 2021-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C P Bigwood Management Llp

Termination date: 2021-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Conway

Appointment date: 2021-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simonds

Termination date: 2021-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Termination date: 2019-02-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Simonds

Notification date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Simonds

Notification date: 2018-04-17

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Mr Robert Simonds

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Robert Simonds

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2018-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Appointment date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

New address: 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Williams

Termination date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simonds

Appointment date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Appointment date: 2015-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Simonds

Termination date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-26

Officer name: Mr Robert Simonds

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr Brett Williams

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Simonds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon Mcinerney

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eamonn Mcinerney

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Degg

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: Sterne House Lodge Lane Derby Derbyshire DE1 3WD

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASS 1 PERSONNEL LIMITED

ASHLEY HOUSE,HOUNSLOW,TW3 1NH

Number:03874597
Status:ACTIVE
Category:Private Limited Company

CLYDESIDE PROPERTIES LTD

11 KENT ROAD,GLASGOW,G3 7EH

Number:SC602801
Status:ACTIVE
Category:Private Limited Company

LEMAN EXPRESS LTD

94 MERRIDALE ROAD,WOLVERHAMPTON,WV3 9RH

Number:11761618
Status:ACTIVE
Category:Private Limited Company

LONDON STUDENT MENTORING LTD

5 BYRON CLOSE,CANTERBURY,CT1 1XN

Number:11483716
Status:ACTIVE
Category:Private Limited Company

LUKAC LTD

ST WINIFREDS,HODDESDON,EN11 0BH

Number:10421243
Status:ACTIVE
Category:Private Limited Company

THE HOLMS PAPER COMPANY LIMITED

UNIT 8, RUTHERGLEN CENTRE,PORT TALBOT,

Number:01849774
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source