UNITCHASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR ALISTAIR CHARLES SCOTT

View Document

17/09/2017 September 2020 CORPORATE SECRETARY APPOINTED MERLIN ESTATES LTD

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM SUITE 1A VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR REGINALD LOFTUS

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MR STEPHEN GOSLING

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY WHITMORE

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/05/1628 May 2016 CORPORATE SECRETARY APPOINTED EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCGURK

View Document

28/05/1628 May 2016 REGISTERED OFFICE CHANGED ON 28/05/2016 FROM ABBOTT HOUSE HALE ROAD FARNHAM SURREY GU9 9QH

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN WILLIAMSON

View Document

05/01/165 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE MCGURK / 21/02/2014

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY ELIZABETH WHITMORE / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN EILEEN WILLIAMSON / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD CHARLES LOFTUS / 06/03/2012

View Document

20/09/1120 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR BERYL DAWSON

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL DAWSON / 18/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN EILEEN WILLIAMSON / 18/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD CHARLES LOFTUS / 18/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH WHITMORE / 18/02/2010

View Document

26/09/0926 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JOYCE CUNDALL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED BERYL DAWSON

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED DAWN EILEEN WILLIAMSON

View Document

10/09/0810 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 18/02/08; CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: COLTWOOD HOUSE 2 TONGHAM ROAD RUNFOLD FARNHAM SURREY GU10 1PH

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 21A THE BOROUGH FARNHAM SURREY GU9 7NQ

View Document

04/03/034 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 18/02/99; CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM: MILLBRIDGE HOUSE MILLBRIDGE FRENSHAM FARNHAM SURREY GU10 3AB

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 18/02/98; CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: ELLIS & COMANY SUITE 9 MARKET HOUSE 19/21 MARKET PLACE WOKINGHAM BERKSHIRE RG11 1AP

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

08/03/948 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 RETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: MONTROSE HOUSE 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 EXEMPTION FROM APPOINTING AUDITORS 08/02/91

View Document

08/03/918 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/10/8911 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/895 October 1989 VARYING SHARE RIGHTS AND NAMES 15/09/89

View Document

05/10/895 October 1989 CONSO

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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