UNEX PROPERTIES PLC

Company Documents

DateDescription
26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLYANNA GEORGINA GREDLEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CASEY OSCAR GREDLEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JEROME GREDLEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

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

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 AUDITORS RESIGNATION

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 AUDITORS RESIGNATION

View Document

18/04/1218 April 2012 AUDITORS RESIGNATION

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CASEY OSCAR GREDLEY / 26/06/2011

View Document

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

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 26/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEROME GREDLEY / 26/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BROWN / 26/06/2010

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

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

12/11/0812 November 2008 DIRECTOR APPOINTED STEPHEN WALSH

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

08/08/088 August 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: 29 CHARLES STREET, MAYFAIR LONDON W1X 7PN

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 WD 11/11/87 AD 22/10/87--------- £ SI 50623@1=50623 £ IC 2/50625

View Document

03/11/873 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: BROADGATE HOUSE 7 ELDON STREET LONDON EC2M 7HD

View Document

02/11/872 November 1987 COMPANY NAME CHANGED GILTOPTION PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 28/10/87

View Document

29/10/8729 October 1987 APPLICATION COMMENCE BUSINESS

View Document

29/10/8729 October 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/09/8722 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information