UNI2 PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Notification of Henderson and Crowe Holdings Limited as a person with significant control on 2025-04-29

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

17/06/2517 June 2025 Cessation of Edward Geoffrey Henderson as a person with significant control on 2025-04-29

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Registration of charge 113784650008, created on 2023-12-21

View Document

01/08/231 August 2023 Registration of charge 113784650007, created on 2023-07-25

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 28/05/2021

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 28/05/2021

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113784650003

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113784650002

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113784650001

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 24/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 89-91 DERBY ROAD NOTTINGAHM NG1 5BB ENGLAND

View Document

23/05/1823 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information