UNICORN PROPERTIES LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC SIDNEY NICHOLLS / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICHOLLS / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED UNICORN FABRICATIONS LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/04/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: PACKHORSE PLACE WATLING STREET KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 3QL

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 71 CHURCH ROAD ASPLEY HEATH WOBURN SANDS MILTON KEYNES BEDFORDSHIRE MK17 8TJ

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

11/05/9511 May 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

30/10/9430 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

23/06/9423 June 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/06/94;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: PACKHORSE PLACE WATLING STREET KENSWORTH BEDFORDSHIRE LU6 3QL

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 8 YEW TREE CLOSE NEWTON LONGVILLE MILTON KEYNES BUCKINGHAMSHIRE MK17 0DG

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/08/9115 August 1991 S252 DISP LAYING ACC 23/05/91

View Document

15/08/9115 August 1991 S366A DISP HOLDING AGM 23/05/91

View Document

15/08/9115 August 1991 S386 DISP APP AUDS 23/05/91

View Document

15/08/9115 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/12/8810 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/02/889 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/874 December 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

06/06/866 June 1986 GAZETTABLE DOCUMENT

View Document

31/05/8631 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/09/7921 September 1979 CERTIFICATE OF INCORPORATION

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