UNITPAGE LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom
StatusACTIVE
Company No.01968144
CategoryPrivate Limited Company
Incorporated03 Dec 1985
Age38 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

UNITPAGE LIMITED is an active private limited company with number 01968144. It was incorporated 38 years, 6 months, 10 days ago, on 03 December 1985. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Charles Lawlor

Appointment date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Keith Bryan Carnegie

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-25

Officer name: Vistry Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-25

Officer name: Martin Trevor Digby Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-03

Psc name: Bovis Homes Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Trevor Digby Palmer

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-02

Psc name: Bovis Homes Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: 11 Tower View Kings Hill West Malling ME19 4UY

Old address: The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Bryan Carnegie

Change date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Bryan Carnegie

Appointment date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: David James Ritchie

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Earl Sibley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stanley Hill

Termination date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 23 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Mr Jonathan Stanley Hill

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stanley Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Pearson

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm harris

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed neil cooper

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 06/02/02 from: cleeve hall cheltenham road, bishops cleeve cheltenham gloucestershire GL52 8GD

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 07/08/00 from: cleeve hall cheltenham road bishops cleeve cheltenham gloucestershire GL52 4GD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 25/08/99 from: bovis house lansdown road cheltenham glos GL50 2JA

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Certificate capital reduction issued capital

Date: 19 Dec 1996

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Reregistration

Type: OCPRI

Description: Rereg as pri, reduce iss capital, alter mem & arts

Documents

View document PDF

Resolution

Date: 05 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/11/96--------- £ si 9309920@1=9309920 £ ic 200/9310120

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/11/96

Documents

View document PDF

Resolution

Date: 29 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/96; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

24/7 RESTORELIFE LTD

CLAY HILL BARN CLAY HILL,READING,RG7 5PL

Number:09330029
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASPEN WAITE IN WALES LIMITED

PASKESTON HALL,PEMBROKE,SA72 4SF

Number:10903600
Status:ACTIVE
Category:Private Limited Company

COLLECTED CONSULTING LTD

HIGH TREES COURT,REIGATE,RH2 7EF

Number:11720011
Status:ACTIVE
Category:Private Limited Company

GIDLEY ASSOCIATES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05954411
Status:ACTIVE
Category:Private Limited Company

GRASAN LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:08241928
Status:ACTIVE
Category:Private Limited Company

LOC-DE LTD

69 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:10162427
Status:ACTIVE
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