AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed umf holdings LIMITEDcertificate issued on 25/04/23
filed on: 25th, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 30th January 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th January 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1.1 Queens House 19 st Vincent Place Glasgow G1 2DT Scotland to 16 Crosshill Road Lenzie Glasgow G66 5DA on Monday 30th January 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 20th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 24th May 2021
filed on: 24th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Tuesday 20th April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 20th December 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th December 2018
filed on: 6th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st October 2017
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th January 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st October 2017
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st October 2017 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st October 2017 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th January 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 1.1 Queens House 19 st Vincent Place Glasgow G1 2DT on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 20th January 2014 from 151 West George Street Glasgow Lanarkshire G2 2JJ
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 21st December 2011 from 1 Woodgrove Crescent Inverness Highland IV2 5HN Scotland
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 31st December 2010 to Thursday 31st March 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 22nd December 2010 from Milton of Leys 60 Redwood Avenue Inverness IV2 6HA Scotland
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 22nd December 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 17th November 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th November 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th November 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|