UNIFORM PROPERTIES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

04/02/254 February 2025 Change of details for Mrs Tinika Sooley as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Director's details changed for Mrs Tinika Sooley on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from The Boat House Harbour Square Wisbech PE13 3BH United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Change of details for Mrs Tinika Sooley as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mrs Tinika Sooley on 2023-01-24

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Michelle Gower as a director on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Mrs Michelle Gower as a director on 2022-03-25

View Document

25/03/2225 March 2022 Notification of Michelle Gower as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Cessation of Michelle Gower as a person with significant control on 2022-03-25

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE HASTINGS / 17/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HASTINGS / 17/08/2019

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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