UNIQUE PUB PROPERTIES GAMMA LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2023-09-24

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-25

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-09-27

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY LORETTA TOGHER

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOWNSEND

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040717560002

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TUPPEN

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES POOLE

View Document

01/03/131 March 2013 SECRETARY APPOINTED LORETTA ANNE TOGHER

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MR JAMES ANDREW POOLE

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLBRON GEORGE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON TOWNSEND / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD TUPPEN / 01/10/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID GEORGE

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/0913 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 3 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4SJ

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/02/059 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: MILL HOUSE AYLESBURY ROAD THAME OXFORDSHIRE OX9 3AT

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/01/033 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED INNTREPRENEUR PUB PROPERTIES GAM MA LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 S366A DISP HOLDING AGM 24/11/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED LAMPFROST LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALL AND CHECK LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company