UNICUS SHEFFIELD LIMITED

Halifax Hall Hotel Halifax Hall Hotel, Sheffield, S10 3ER, England
StatusACTIVE
Company No.08162562
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

UNICUS SHEFFIELD LIMITED is an active private limited company with number 08162562. It was incorporated 11 years, 9 months, 17 days ago, on 31 July 2012. The company address is Halifax Hall Hotel Halifax Hall Hotel, Sheffield, S10 3ER, England.



Company Fillings

Accounts with accounts type small

Date: 09 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Ms Joanne Michelle Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Ms Joanne Michelle Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Michelle Jones

Appointment date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Emma Louise Jackson

Termination date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Charles Coldrey-Mobbs

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-18

Officer name: Miss Hayley Breckney

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-18

Officer name: David Andrew Orwin

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Miss Caroline Louise Young

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Emma Louise Jackson

Appointment date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Michelle Jones

Termination date: 2021-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Michelle Jones

Appointment date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jill Dingle

Termination date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: University of Sheffield

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: Simon Francis Eden

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Halifax Hall Hotel Endcliffe Vale Road Sheffield S10 3ER

Change date: 2017-11-01

Old address: Firth Court Western Bank Sheffield South Yorkshire S10 2TN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-01

Capital : 600,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Helen Jill Dingle

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rabone

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Simon Francis Eden

Documents

View document PDF

Legacy

Date: 08 Dec 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / robert rabone

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Kelly

Termination date: 2016-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caryn Leigh Masters

Appointment date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mcgrath

Termination date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Charles Coldrey-Mobbs

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Louise Young

Appointment date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Kenneth Harvey

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: David John Bentley

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Sep 2014

Action Date: 31 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-07-31

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 400,000 GBP

Date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uosts LIMITED\certificate issued on 19/09/13

Documents

View document PDF

Change of name notice

Date: 19 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 19 Sep 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Kenneth Harvey

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bentley

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrew Orwin

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDP & QUALITY MATTERS LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11191496
Status:ACTIVE
Category:Private Limited Company

GLOBAL LIVING SERVICES (UK) LTD

FAIRWAYS HOUSE LINKS BUSINESS PARK,CARDIFF,CF3 0LT

Number:07554316
Status:ACTIVE
Category:Private Limited Company

LIVING STONE PLANTS (LONDON) LIMITED

ASHDENE,SHEPPERTON,TW17 8HD

Number:06853822
Status:ACTIVE
Category:Private Limited Company

NATIONAL GARDEN CONSTRUCTION LIMITED

UNIT C12 SANDY BUSINESS PARK,SANDY,SG19 1RB

Number:11151729
Status:ACTIVE
Category:Private Limited Company

PLEXUS INNOVATION LIMITED

PORTLAND HOUSE,DURHAM,DH1 1TW

Number:11105009
Status:ACTIVE
Category:Private Limited Company

TERESTA LIMITED

7 GRANARD BUSINESS CENTRE,LONDON,NW7 2DQ

Number:03259689
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