UNITED LIVING PROPERTY SERVICES LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewTermination of appointment of Kamal Shergill as a director on 2024-01-31

View Document

26/01/2426 January 2024 Full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Appointment of Mr John Farrell as a director on 2023-12-22

View Document

10/01/2410 January 2024 Termination of appointment of Simon David Will as a director on 2023-12-22

View Document

06/11/236 November 2023 Satisfaction of charge 019906560013 in full

View Document

06/11/236 November 2023 Satisfaction of charge 019906560015 in full

View Document

06/11/236 November 2023 Satisfaction of charge 019906560012 in full

View Document

06/11/236 November 2023 Satisfaction of charge 019906560014 in full

View Document

30/10/2330 October 2023 Registration of charge 019906560016, created on 2023-10-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

22/04/2222 April 2022 Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23

View Document

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registration of charge 019906560015, created on 2021-11-04

View Document

04/08/214 August 2021 Termination of appointment of Stuart Andrew Hall as a director on 2021-07-31

View Document

06/07/216 July 2021 Director's details changed for Mr David Michael Rooney on 2021-06-28

View Document

07/05/207 May 2020 COMPANY NAME CHANGED DW CONTRACTORS (OXFORD) LTD CERTIFICATE ISSUED ON 07/05/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNITS 11 & 12 PARSONS ROAD PARSONS INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 1HB

View Document

21/10/1921 October 2019 Registered office address changed from , Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear, NE37 1HB to Media House Azalea Drive Swanley Kent BR8 8HU on 2019-10-21

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR STUART ANDREW HALL

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR DAREN MOSELEY

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY SHAUN HASTINGS

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019906560014

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DAVID MICHAEL ROONEY

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CONOR BRAY

View Document

11/05/1811 May 2018 SAIL ADDRESS CREATED

View Document

11/05/1811 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

11/05/1811 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
REG PSC

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR RYAN JOHN BRENNAN

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR IAN CRAGGS

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019906560013

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019906560011

View Document

13/06/1713 June 2017 THAT ALL AND EACH OF THE 1,110 B ORDINARY SHARES OF £0.01 EACH, BE REDESIGNATED AS ONE A ORDINARY SHARE OF £0.01 EACH. 30/05/2017

View Document

13/06/1713 June 2017 THAT ALL AND EACH OF THE 1,110 B ORDINARY SHARES OF ￯﾿ᄑ0.01 EACH, BE REDESIGNATED AS ONE A ORDINARY SHARE OF ￯﾿ᄑ0.01 EACH. 30/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 ADOPT ARTICLES 15/03/2017

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019906560012

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CASHMORE

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/156 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR PAUL CASHMORE

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR COLIN MCMAHON

View Document

19/11/1419 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1419 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1419 November 2014 09/10/14 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1419 November 2014 SUB-DIVISION 15/09/14

View Document

19/11/1419 November 2014 SUB-DIVISION
15/09/14

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

16/07/1416 July 2014 AUDITOR'S RESIGNATION

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR SHAUN HASTINGS

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED NEIL PATRICK ARMSTRONG

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR JOHN PETER O'KANE

View Document

13/06/1413 June 2014 SECRETARY APPOINTED SHAUN HASTINGS

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EXLEY

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN STADDON

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 5 ASHVILLE WAY COWLEY OXFORD OX4 6TU

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
UNIT 5 ASHVILLE WAY
COWLEY
OXFORD
OX4 6TU

View Document

12/06/1412 June 2014 Registered office address changed from , Unit 5 Ashville Way, Cowley, Oxford, OX4 6TU on 2014-06-12

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019906560011

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM SHELL HOUSE WATLINGTON ROAD COWLEY OXFORD OXFORDSHIRE OX4 6NF

View Document

29/04/1329 April 2013 Registered office address changed from , Shell House, Watlington Road, Cowley Oxford, Oxfordshire, OX4 6NF on 2013-04-29

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/08/2012

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/03/2012

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document



11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

09/12/109 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/04/06; NO CHANGE OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0223 May 2002 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/04/01

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 22A MARSH ROAD COWLEY OXFORD OX4 2HH

View Document

09/06/999 June 1999

View Document

07/05/997 May 1999 COMPANY NAME CHANGED D.W.PAINTING CONTRACTOR'S LIMITE D CERTIFICATE ISSUED ON 10/05/99

View Document

07/05/997 May 1999 COMPANY NAME CHANGED D.W.PAINTING CONTRACTOR'S LIMITE D CERTIFICATE ISSUED ON 10/05/99; RESOLUTION PASSED ON 29/04/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/06/951 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

01/06/941 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: 21 CAVE STREET ST. CLEMENTS OXFORD OX4 1DP

View Document

09/02/939 February 1993

View Document

29/05/9229 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/03/9026 March 1990 RETURN MADE UP TO 01/08/89; NO CHANGE OF MEMBERS

View Document

05/06/895 June 1989 COMPANY NAME CHANGED DEXLEY CAVE LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

05/06/895 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/89

View Document

05/06/895 June 1989 COMPANY NAME CHANGED DEXLEY CAVE LIMITED CERTIFICATE ISSUED ON 06/06/89; RESOLUTION PASSED ON 03/03/89

View Document

30/04/8930 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

18/10/8818 October 1988 RETURN MADE UP TO 01/08/87; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 EXEMPTION FROM APPOINTING AUDITORS 10/08/88

View Document

30/04/8830 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

30/04/8730 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/02/8618 February 1986 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