UNITE FINANCE ONE (ACCOMMODATION SERVICES) LIMITED
Status | ACTIVE |
Company No. | 04332937 |
Category | Private Limited Company |
Incorporated | 03 Dec 2001 |
Age | 22 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
UNITE FINANCE ONE (ACCOMMODATION SERVICES) LIMITED is an active private limited company with number 04332937. It was incorporated 22 years, 5 months, 30 days ago, on 03 December 2001. The company address is South Quay South Quay, Bristol, BS1 6FL, United Kingdom.
Company Fillings
Second filing of director appointment with name
Date: 18 Jan 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Michael James Burt
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Julian Lister
Change date: 2024-01-01
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Burt
Change date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas William John Hayes
Termination date: 2022-12-20
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sauvan Smith
Termination date: 2022-11-15
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas William John Hayes
Appointment date: 2022-09-20
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-20
Officer name: Michael Burt
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Faulkner
Termination date: 2022-09-20
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 27 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 27 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 27 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Sauvan Smith
Change date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 01 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 15 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 15 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 03 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 03 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 03 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 28 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 28 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 28 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-18
Officer name: Richard Charles Simpson
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lloyd Watts
Termination date: 2018-04-11
Documents
Mortgage satisfy charge full
Date: 29 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043329370014
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Cessation of a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ldc (Holdings) Limited
Cessation date: 2016-04-06
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-03-24
Psc name: Ldc (Finance) Limited
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: The Core 40 st. Thomas Street Bristol BS1 6JX
Change date: 2017-03-24
New address: South Quay Temple Back Bristol BS1 6FL
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-27
Officer name: Mr David Faulkner
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lloyd Watts
Appointment date: 2016-10-26
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Nicholas Guy Richards
Documents
Accounts with accounts type full
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Mark Christopher Allan
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Resolution
Date: 27 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Allan
Change date: 2015-11-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2015
Action Date: 09 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-09
Charge number: 043329370014
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-10
Officer name: Mr Richard Charles Simpson
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Mr Richard Charles Simpson
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-12
Officer name: Mr Mark Christopher Allan
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Sauvan Smith
Change date: 2014-11-30
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-27
Officer name: Mr Joseph Julian Lister
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Guy Richards
Change date: 2015-10-23
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 29 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 29 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 29 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 29 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 29 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robert Szpojnarowicz
Change date: 2015-09-09
Documents
Change person secretary company with change date
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Robert Szpojnarowicz
Change date: 2015-09-09
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Sauvan Smith
Change date: 2014-10-24
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Robert Szpojnarowicz
Documents
Termination secretary company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Reid
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Szpojnarowicz
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Reid
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Allan
Change date: 2012-10-12
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 13 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Simpson
Change date: 2012-08-13
Documents
Accounts with accounts type full
Date: 29 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 09 May 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13
Documents
Legacy
Date: 09 May 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
Documents
Legacy
Date: 09 May 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
Documents
Legacy
Date: 09 May 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
Documents
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Sauvan Smith
Documents
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Simpson
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bennett
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Legacy
Date: 22 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Accounts with accounts type full
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Grant
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Mr Steven Richard Grant
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Resolution
Date: 01 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 22 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Some Companies
BANCROFT CREATIVE SERVICES LIMITED
6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ
Number: | 11044774 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LIBERTY GARDENS,BRISTOL,BS1 6JW
Number: | 11075974 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 160,LONDON,EC1V 2NX
Number: | 04911886 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CANON STREET,ABERDARE,CF44 7AP
Number: | 05401186 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10211102 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AINSLIE PLACE,,EH3 6AT
Number: | SC235846 |
Status: | ACTIVE |
Category: | Private Limited Company |