UNIQUE PROPERTY COMPANY (NW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/05/2413 May 2024 Registration of charge 111892180005, created on 2024-05-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-08-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 111892180004

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111892180003

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN RICHARD STOCK / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RICHARD STOCK / 19/08/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 7 PRIMET BUSINESS CENTRE BURNLEY ROAD COLNE LANCASHIRE BB8 8DQ UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111892180002

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111892180001

View Document

06/02/186 February 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