UNI2 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 |
---|---|
17/06/2517 June 2025 | Notification of Henderson and Crowe Holdings Limited as a person with significant control on 2025-04-29 |
17/06/2517 June 2025 | Confirmation statement made on 2025-05-22 with updates |
17/06/2517 June 2025 | Cessation of Edward Geoffrey Henderson as a person with significant control on 2025-04-29 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
30/12/2430 December 2024 | Registered office address changed from 8 Clinton Terrace Derby Road Nottingham NG7 1LY England to 16 Johns Road Radcliffe Nottingham NG12 2GW on 2024-12-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
22/12/2322 December 2023 | Registration of charge 113784650008, created on 2023-12-21 |
01/08/231 August 2023 | Registration of charge 113784650007, created on 2023-07-25 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Registered office address changed from 89 - 91 Derby Road Nottingham NG1 5BB England to 8 Clinton Terrace Derby Road Nottingham NG7 1LY on 2022-05-10 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | PSC'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 28/05/2021 |
28/05/2128 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 28/05/2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113784650003 |
31/03/2031 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113784650002 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113784650001 |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 24/05/2018 |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 24/05/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 24/05/2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 89-91 DERBY ROAD NOTTINGAHM NG1 5BB ENGLAND |
23/05/1823 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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