UBF PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2024-12-07 with updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-07 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/09/1920 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
30/08/1830 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
02/10/172 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/12/1523 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/12/1415 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/12/1312 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 18 ABBEY STREET ACCRINGTON LANCASHIRE BB5 1EB |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/12/1211 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/12/1119 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/01/1124 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/07/1029 July 2010 | DIRECTOR APPOINTED MRS SABERA ADAM |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR UNUS ADAM |
25/01/1025 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / UNUS SULAIMAN ADAM / 01/11/2009 |
15/12/0915 December 2009 | DIRECTOR APPOINTED BILAAL ADAM |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/06/0825 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 86 WIMBERLEY STREET BLACKBURN BB1 8HX |
11/01/0811 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/06/0726 June 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 |
06/01/076 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/057 January 2005 | S366A DISP HOLDING AGM 07/12/04 |
07/12/047 December 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