UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED

Chislehurst Business Centre Chislehurst Business Centre, Chislehurst, BR7 6LH, Kent
StatusACTIVE
Company No.04541415
Category
Incorporated20 Sep 2002
Age21 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED is an active with number 04541415. It was incorporated 21 years, 7 months, 28 days ago, on 20 September 2002. The company address is Chislehurst Business Centre Chislehurst Business Centre, Chislehurst, BR7 6LH, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 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: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 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: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-16

Officer name: John Richard Hunter

Documents

View document PDF

Change person director company with change date

Date: 15 May 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Jane Gibbons

Change date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcdonald

Termination date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Vaisey Cardale

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grey Loton Parry

Termination date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Colin Colvin

Termination date: 2020-06-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Spencer Colvin

Change date: 2020-06-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sue Milton

Change date: 2020-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Colvin

Change date: 2020-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Mr Mark Vaisey Cardale

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Douglas Henderson

Appointment date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Malcolm Hurlston

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Edward Buckner

Appointment date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Milton

Appointment date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mr Colin Colvin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mcdonald

Appointment date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Baxter

Termination date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Mr Robert Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Robert Chalker

Termination date: 2016-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Brian Peart

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Churchill Braund

Termination date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Jane Gibbons

Appointment date: 2015-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Parry

Appointment date: 2015-11-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 02 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-15

Officer name: Mr Martin George White

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Churchill Braund

Change date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Robert Chalker

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Hunter

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christian Hulme

Termination date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-17

Officer name: Malcolm Kenneth Howard

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Kenneth Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Roberts

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilson

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 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: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Chalker

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosita Sherrard

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murray

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Robert Chalker

Change date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Robert Chalker

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Churchill Braund

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosita Anne Sherrard

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald David Roberts

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin White

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Morton

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Miles

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hunter

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Murray

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Baxter

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Derek William James Miles

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin George White

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Derek William James Miles

Change date: 2010-09-20

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Raynes

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Gee

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Hunter

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kaye

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Gee

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Elizabeth Gee

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Peart

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christian Hulme

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Kaye

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Peter Thomas Wilson

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Grierson

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janet Elizabeth Sara Gee

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Lawson

Documents

View document PDF

Annual return company with made up date

Date: 27 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael o'neill

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from 8 prince consort drive chislehurst kent BR7 5SB

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed eric robert chalker

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed michael thomas anthony christopher o'neill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

CINNAMON COURT (UPHOLLAND) MANAGEMENT COMPANY LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:10762453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COCUM LIMITED

9 APPROACH ROAD,WEST WIMBLEDON,SW20 8BA

Number:04414467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CVCURRIE LIMITED

28 BELGRAVE ROAD,CHESTER,CH3 5SB

Number:10250166
Status:ACTIVE
Category:Private Limited Company

GOHLAN PROPERTIES LIMITED

33 MILFORD ROAD,SOUTHALL,UB1 3QQ

Number:10889029
Status:ACTIVE
Category:Private Limited Company

GOWER BREWING COMPANY LTD.

UNIT 25 CROFTY INDUSTRIAL ESTATE,SWANSEA,SA4 3RS

Number:07801388
Status:ACTIVE
Category:Private Limited Company

J&M GREEN MORTGAGE SERVICES LTD

13 ALLERTON ROAD,LIVERPOOL,L18 1LG

Number:08202270
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