U & M PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from Unit E Queens Road Barnet EN5 4DJ England to Unit E3 Queens Road Barnet EN5 4DJ on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/09/2213 September 2022 Registered office address changed from First Floor Block E Queens Road Industrial Estate Queens Road Barnet EN5 4DJ England to Unit E Queens Road Barnet EN5 4DJ on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Secretary's details changed for John Playfair Associates on 2021-09-30

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/12/1913 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/08/1731 August 2017 CESSATION OF DAVID RAI GAKHAR AS A PSC

View Document

12/07/1712 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/09/153 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 37 MILLMARSH LANE ENFIELD MIDDLESEX EN3 7UY

View Document

18/10/1118 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN PLAYFAIR ASSOCIATES / 18/10/2011

View Document

24/02/1124 February 2011 CURREXT FROM 31/08/2010 TO 28/02/2011

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 47 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 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