UNDERBRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewAppointment of a voluntary liquidator

View Document

31/10/2531 October 2025 NewRemoval of liquidator by court order

View Document

28/07/2528 July 2025 Liquidators' statement of receipts and payments to 2025-05-27

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-27

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Appointment of a voluntary liquidator

View Document

23/06/2123 June 2021 Resolutions

View Document

17/06/2117 June 2021 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 142/148 Main Road Sidcup Kent DA14 6NZ on 2021-06-17

View Document

16/06/2116 June 2021 Declaration of solvency

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR NADER HARB / 10/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NADER HARB / 10/10/2019

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAYED BUKHARI

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR NADER HARB

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADER HARB

View Document

14/07/1714 July 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102055500002

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102055500001

View Document

28/05/1628 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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