USER FRIENDLY PROPERTIES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2024-03-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-30

View Document

02/12/222 December 2022 Appointment of Ms Pollyanna Georgina Gredley as a director on 2022-12-02

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN PAGE

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

09/08/169 August 2016 SECRETARY APPOINTED ANDREW JOHN PAGE

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 30/03/15

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 08/07/2015

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

04/09/124 September 2012 AUDITORS RESIGNATION

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/03/11

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CASEY OSCAR GREDLEY / 31/07/2011

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/03/10

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED TIMOTHY CASEY OSCAR GREDLEY

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/03/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEROME GREDLEY / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET PORTER / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BROWN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHEILA ROLFE / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 01/10/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

18/11/0818 November 2008 SECRETARY APPOINTED ROBERT JOHN BROWN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY HELME

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HELME

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/03/05

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/03/04

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/03/98

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/03/97

View Document

04/03/974 March 1997 ALTER MEM AND ARTS 28/01/97

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED MOSSFLAME LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 6,COLDBATH SQUARE ROSEBERY AVENUE LONDON EC1R 5HL

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/01/9720 January 1997 £ NC 500/1000 15/01/9

View Document

20/01/9720 January 1997 NC INC ALREADY ADJUSTED 15/01/97

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 200 ALDERGATE STREET LONDON EC1A 4JJ

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

04/10/954 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 £ NC 100/500 29/09/95

View Document

31/07/9531 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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