UNION PROPERTY DEVELOPMENT (GOSFORTH) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2511 April 2025 Registered office address changed from C/O Union Property Services Limited Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, NE27 0QJ on 2025-04-11

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-12-15

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/09/2314 September 2023 Satisfaction of charge 113577820001 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 113577820004 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 113577820003 in full

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

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

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

17/12/2117 December 2021 Registration of charge 113577820004, created on 2021-12-10

View Document

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

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113577820003

View Document

13/08/1813 August 2018 ALTER ARTICLES 26/07/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113577820002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113577820001

View Document

12/05/1812 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


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