UNICON 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
10/04/2510 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/05/2116 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

10/09/1810 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

26/10/1726 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WAINWRIGHT / 10/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAINWRIGHT / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY WAINWRIGHT / 10/01/2014

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WAINWRIGHT / 10/12/2012

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WAINWRIGHT / 10/12/2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR DAVID SIMON WAINWRIGHT

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH WAINWRIGHT

View Document

19/01/1019 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: THE GREEN BEND GRANGE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3EZ

View Document

24/12/0324 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/12/9929 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/941 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: SYSTEMS HOUSE TURNCROFT LANE STOCKPORT CHESHIRE SK1 4ZZ

View Document

09/01/949 January 1994 SECRETARY RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 ALTER MEM AND ARTS 030389

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

29/03/8929 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED UNICON HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/01/89

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/89

View Document

03/12/883 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/09/8819 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/829 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/82

View Document

14/03/7914 March 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/7914 March 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/7514 January 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/7514 January 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/742 July 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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