PROPERTIES UNIQUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with no updates |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
17/08/2317 August 2023 | Registered office address changed from Design Works, Biz Space William Street Gateshead NE10 0JP United Kingdom to Hypoint Saltmeadows Road Gateshead NE8 3AH on 2023-08-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Notification of Robert Paul Redpath as a person with significant control on 2022-12-16 |
20/01/2320 January 2023 | Cessation of H&S North East Limited as a person with significant control on 2022-12-16 |
20/01/2320 January 2023 | Termination of appointment of Andrew Scott Biggs as a director on 2022-12-16 |
20/01/2320 January 2023 | Notification of Douglas Maitland Dinwiddie as a person with significant control on 2022-12-16 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/08/212 August 2021 | Notification of H&S North East Limited as a person with significant control on 2021-07-23 |
02/08/212 August 2021 | Cessation of Andrew Scott Biggs as a person with significant control on 2021-07-23 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ISHMAEL HERRERA LEE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | COMPANY NAME CHANGED PROPERTIES UNIQUE SERVICED APARTMENTS LIMITED CERTIFICATE ISSUED ON 14/09/18 |
28/06/1828 June 2018 | COMPANY NAME CHANGED PROPERTIES UNIQUE LIMITED CERTIFICATE ISSUED ON 28/06/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
18/02/1818 February 2018 | DIRECTOR APPOINTED MR ISHMAEL HERRERA LEE |
02/12/172 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 83 WARDLEY DRIVE GATESHEAD TYNE & WEAR NE10 8AH |
11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, SECRETARY ISHMAEL LEE |
23/02/1023 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN HERRERA LEE / 22/02/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED |
28/02/0628 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0521 October 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
01/03/041 March 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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