UNION ARCH PROPERTIES PLC

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Director's details changed for Mr Colin David William Dougan on 2024-01-01

View Document

08/03/248 March 2024 Director's details changed for Mr Thomas Leslie Mcneill on 2024-01-01

View Document

08/03/248 March 2024 Director's details changed for Mr George Campbell Henderson on 2024-01-01

View Document

08/03/248 March 2024 Director's details changed for Mr David Albert Mahon on 2024-01-01

View Document

08/03/248 March 2024 Secretary's details changed for Mr Colin David William Dougan on 2024-01-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

08/03/248 March 2024 Registered office address changed from Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ Northern Ireland to 1 Tattygare Road Lisbellaw Co Fermanagh BT94 5GT on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Mr David George Hassard as a director on 2024-01-01

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Director's details changed for Mr George Campbell Henderson on 2021-03-17

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

02/03/222 March 2022 Director's details changed for Mr David Albert Mahon on 2021-03-17

View Document

02/03/222 March 2022 Director's details changed for Mr Thomas Leslie Mcneill on 2021-03-17

View Document

02/03/222 March 2022 Director's details changed for Mr Hazlett Moore on 2021-03-17

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0338130021

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0338130019

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0338130020

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM JALNA DRUMBANE KESH CO FERMANAGH BT93 1SQ

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN NELSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR COLIN DAVID WILLIAM DOUGAN

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR COLIN DAVID WILLIAM DOUGAN

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

14/10/1514 October 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 28/02/15 FOR FORM AR01

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR LYLE CUBITT

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 STATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD KELLS

View Document

08/04/118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

29/04/1029 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 PARS RE MORTAGE

View Document

08/05/098 May 2009 PARS RE MORTAGE

View Document

09/04/099 April 2009 28/02/09 ANNUAL RETURN SHUTTLE

View Document

04/09/084 September 2008 PARS RE MORTAGE

View Document

04/09/084 September 2008 PARS RE MORTAGE

View Document

28/08/0828 August 2008 31/03/08 ANNUAL ACCTS

View Document

21/08/0821 August 2008 PARS RE MORTAGE

View Document

09/04/089 April 2008 28/02/08 ANNUAL RETURN SHUTTLE

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

25/05/0725 May 2007 PARS RE MORTAGE

View Document

20/04/0720 April 2007 31/03/06 ANNUAL ACCTS

View Document

22/03/0722 March 2007 28/02/07 ANNUAL RETURN SHUTTLE

View Document

19/12/0619 December 2006 0000

View Document

17/11/0517 November 2005 31/03/05 ANNUAL ACCTS

View Document

09/09/059 September 2005 CHANGE OF DIRS/SEC

View Document

05/08/055 August 2005 PARS RE MORTAGE

View Document

31/01/0531 January 2005 PARS RE MORTAGE

View Document

10/11/0410 November 2004 31/03/04 ANNUAL ACCTS

View Document

07/04/047 April 2004 PARS RE MORTAGE

View Document

03/11/033 November 2003 31/03/03 ANNUAL ACCTS

View Document

19/06/0319 June 2003 PARS RE MORTAGE

View Document

15/05/0315 May 2003 CHANGE IN SIT REG ADD

View Document

29/04/0329 April 2003 CHANGE OF DIRS/SEC

View Document

15/04/0315 April 2003 CHANGE OF DIRS/SEC

View Document

25/02/0325 February 2003 AUDITOR RESIGNATION

View Document

31/10/0231 October 2002 31/03/02 ANNUAL ACCTS

View Document

19/10/0119 October 2001 31/03/01 ANNUAL ACCTS

View Document

14/05/0114 May 2001 CERT REG OF CHARGE IN GB

View Document

14/05/0114 May 2001 CERT REG OF CHARGE IN GB

View Document

14/05/0114 May 2001 CERT REG OF CHARGE IN GB

View Document

14/05/0114 May 2001 PARS RE MORTAGE

View Document

02/05/012 May 2001 PARS RE MORTAGE

View Document

02/05/012 May 2001 CERT REG OF CHARGE IN GB

View Document

01/05/011 May 2001 PARS RE MORTAGE

View Document

01/05/011 May 2001 CERT REG OF CHARGE IN GB

View Document

01/05/011 May 2001 PARS RE MORTAGE

View Document

01/05/011 May 2001 PARS RE MORTAGE

View Document

01/04/011 April 2001 28/02/01 ANNUAL RETURN SHUTTLE

View Document

26/10/0026 October 2000 31/03/00 ANNUAL ACCTS

View Document

19/05/0019 May 2000 RETURN OF ALLOT OF SHARES

View Document

15/05/0015 May 2000 PARS RE MORTAGE

View Document

15/04/0015 April 2000 09/03/00 ANNUAL RETURN SHUTTLE

View Document

27/01/0027 January 2000 CHANGE OF DIRS/SEC

View Document

04/07/994 July 1999 31/03/99 ANNUAL ACCTS

View Document

17/06/9917 June 1999 PROSPECTUS

View Document

28/04/9928 April 1999 09/03/99 ANNUAL RETURN SHUTTLE

View Document

05/10/985 October 1998 CHANGE OF DIRS/SEC

View Document

05/10/985 October 1998 CHANGE OF DIRS/SEC

View Document

05/10/985 October 1998 CHANGE OF DIRS/SEC

View Document

05/10/985 October 1998 CHANGE OF DIRS/SEC

View Document

05/10/985 October 1998 CHANGE OF DIRS/SEC

View Document

05/10/985 October 1998 CHANGE OF DIRS/SEC

View Document

15/09/9815 September 1998 CHANGE IN SIT REG ADD

View Document

25/03/9825 March 1998 PROSPECTUS

View Document

09/03/989 March 1998 MEMORANDUM

View Document

09/03/989 March 1998 DECLN COMPLNCE REG NEW CO

View Document

09/03/989 March 1998 ARTICLES

View Document

09/03/989 March 1998 PARS RE DIRS/SIT REG OFF

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