| Date | Description |
| 2025-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24 |
| 2025-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/25, NO UPDATES |
| 2025-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MULLEE |
| 2025-01-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MORRIS |
| 2025-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC JONES |
| 2025-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH MULLEE |
| 2024-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
| 2024-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
| 2024-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WEATHERILL |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
| 2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
| 2022-12-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL HICKMAN |
| 2022-12-18 |
update statutory_documents DIRECTOR APPOINTED MR MAX TAMANA SUGDEN |
| 2022-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEROME GEOGHEGAN |
| 2022-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD |
| 2022-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATIE ROGERS |
| 2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
| 2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
| 2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD WEATHERILL |
| 2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN |
| 2022-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DI-STEFANO |
| 2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROGERS / 01/02/2022 |
| 2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
| 2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
| 2021-04-07 |
update num_mort_outstanding 1 => 0 |
| 2021-04-07 |
update num_mort_satisfied 1 => 2 |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078578780002 |
| 2020-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
| 2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-01-07 |
update account_ref_month 3 => 12 |
| 2020-01-07 |
update accounts_next_due_date 2020-12-31 => 2020-09-30 |
| 2019-12-03 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
| 2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
| 2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
| 2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL |
| 2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 2018-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 20/10/2018 |
| 2018-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART MARGOLIS |
| 2018-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TELFORD HOMES CITY NORTH LIMITED / 14/08/2018 |
| 2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY NORTH ISLINGTON HOLDINGS LIMITED |
| 2018-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TELFORD HOMES CITY NORTH LIMITED / 14/08/2018 |
| 2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 2016-12-19 |
update account_category FULL => GROUP |
| 2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2016-03-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
| 2016-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 05/10/2016 |
| 2016-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
| 2016-08-10 |
update statutory_documents ALTER ARTICLES 21/07/2016 |
| 2016-08-07 |
update num_mort_charges 1 => 2 |
| 2016-08-07 |
update num_mort_outstanding 0 => 1 |
| 2016-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078578780002 |
| 2016-06-15 |
update statutory_documents SECOND FILING WITH MUD 23/11/15 FOR FORM AR01 |
| 2016-06-15 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/11/15 |
| 2016-02-12 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2015-12-07 |
delete address 52 UPPER STREET LONDON N1 0QH |
| 2015-12-07 |
insert address TELFORD HOUSE BRITANNIA ROAD QUEENSGATE WALTHAM CROSS HERTFORDSHIRE EN8 7TF |
| 2015-12-07 |
insert company_previous_name UNITED HOUSE CITY NORTH LIMITED |
| 2015-12-07 |
update account_ref_month 12 => 3 |
| 2015-12-07 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
| 2015-12-07 |
update name UNITED HOUSE CITY NORTH LIMITED => CITY NORTH (TELFORD HOMES) LIMITED |
| 2015-12-07 |
update registered_address |
| 2015-12-07 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
| 2015-12-07 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
| 2015-11-26 |
update statutory_documents 23/11/15 STATEMENT OF CAPITAL GBP 431001.49 |
| 2015-11-18 |
update statutory_documents 23/11/14 FULL LIST AMEND |
| 2015-11-11 |
update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016 |
| 2015-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, 52 UPPER STREET, LONDON, N1 0QH |
| 2015-11-10 |
update statutory_documents COMPANY NAME CHANGED UNITED HOUSE CITY NORTH LIMITED
CERTIFICATE ISSUED ON 10/11/15 |
| 2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MYLES CAMPBELL |
| 2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY FITZGERALD |
| 2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GRAHAM DI-STEFANO |
| 2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR STEWART MARGOLIS |
| 2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS KATIE ROGERS |
| 2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BUSINESS DESIGN CENTRE GROUP LIMITED |
| 2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN |
| 2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY |
| 2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UNITED HOUSE GROUP HOLDINGS LIMITED |
| 2015-10-09 |
update num_mort_outstanding 1 => 0 |
| 2015-10-09 |
update num_mort_satisfied 0 => 1 |
| 2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2015-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078578780001 |
| 2015-02-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
| 2015-02-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
| 2015-01-05 |
update statutory_documents 23/11/14 FULL LIST |
| 2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-08-01 |
update statutory_documents CORPORATE DIRECTOR APPOINTED UNITED HOUSE GROUP HOLDINGS LIMITED |
| 2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES DAVID |
| 2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UNITED HOUSE GROUP LIMITED |
| 2014-06-07 |
update num_mort_charges 0 => 1 |
| 2014-06-07 |
update num_mort_outstanding 0 => 1 |
| 2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES DAVID |
| 2014-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2014-05-09 |
update statutory_documents ALTER ARTICLES 25/04/2014 |
| 2014-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078578780001 |
| 2014-04-22 |
update statutory_documents 10/01/14 STATEMENT OF CAPITAL GBP 336000.00 |
| 2014-04-07 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 261000.00 |
| 2014-04-07 |
update statutory_documents SUB-DIVISION
26/03/12 |
| 2014-03-06 |
update statutory_documents DIRECTOR APPOINTED GILES DAVID |
| 2014-02-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
| 2014-02-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
| 2014-01-06 |
update statutory_documents 23/11/13 FULL LIST |
| 2013-09-06 |
update account_category NO ACCOUNTS FILED => FULL |
| 2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-08-23 => 2014-09-30 |
| 2013-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
| 2013-06-25 |
insert sic_code 64203 - Activities of construction holding companies |
| 2013-06-25 |
update returns_last_madeup_date null => 2012-11-23 |
| 2013-06-25 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
| 2013-06-24 |
insert company_previous_name CITY NORTH DEVELOPMENTS LIMITED |
| 2013-06-24 |
update name CITY NORTH DEVELOPMENTS LIMITED => UNITED HOUSE CITY NORTH LIMITED |
| 2013-06-22 |
update account_ref_day 30 => 31 |
| 2013-06-22 |
update account_ref_month 11 => 12 |
| 2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JONES |
| 2013-02-08 |
update statutory_documents 23/11/12 FULL LIST |
| 2013-01-21 |
update statutory_documents COMPANY NAME CHANGED CITY NORTH DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 21/01/13 |
| 2013-01-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2012-08-28 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
| 2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN BARRY DUGGAN |
| 2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STONLEY |
| 2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES |
| 2012-08-28 |
update statutory_documents CORPORATE DIRECTOR APPOINTED UNITED HOUSE GROUP LIMITED |
| 2012-08-28 |
update statutory_documents ADOPT ARTICLES 30/03/2012 |
| 2011-11-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |