UNITGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/01/2530 January 2025 Appointment of Mrs Helen Jane Hunt as a director on 2025-01-30

View Document

17/01/2517 January 2025 Termination of appointment of Stephanie Louise Bray as a secretary on 2025-01-01

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

09/06/249 June 2024 Accounts for a dormant company made up to 2023-10-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-10-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

20/01/2320 January 2023 Appointment of Ms Denise Janet Burnham as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Ms Stephanie Louise Bray as a secretary on 2023-01-20

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-10-01

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

13/06/2013 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH BIRD

View Document

01/05/191 May 2019 CESSATION OF SARAH BIRD AS A PSC

View Document

01/05/191 May 2019 SECRETARY APPOINTED MRS GILLIAN AIKMAN SPOTTISWOODE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR HUGO EDWARD ARTHUR SPOTTISWOODE

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR HUGO EDWARD ARTHUR SPOTTISWOODE

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPOTTISWOODE

View Document

25/04/1825 April 2018 CESSATION OF GILLIAN AIKMAN SPOTTISWOODE AS A PSC

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BROOM

View Document

08/10/168 October 2016 DIRECTOR APPOINTED MRS JOANNA TOMLIN

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/15

View Document

18/05/1618 May 2016 24/04/16 NO MEMBER LIST

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/14

View Document

11/05/1511 May 2015 24/04/15 NO MEMBER LIST

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/13

View Document

01/05/141 May 2014 24/04/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

13/05/1313 May 2013 24/04/13 NO MEMBER LIST

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MS CHARLOTTE MARY BROOM

View Document

19/05/1219 May 2012 24/04/12 NO MEMBER LIST

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10

View Document

30/04/1130 April 2011 24/04/11 NO MEMBER LIST

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROANTREE

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AIKMAN SPOTTISWOODE / 24/04/2010

View Document

11/05/1011 May 2010 24/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROANTREE

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/08

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY RUPERT GODDARD

View Document

07/04/097 April 2009 SECRETARY APPOINTED SARAH LOUISE BIRD

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/07

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 24/04/04

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 24/04/03

View Document

05/06/025 June 2002 ANNUAL RETURN MADE UP TO 24/04/02

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/01

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 19 WOODBURN CLOSE IVYBRIDGE DEVON PL21 9JQ

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

17/05/0117 May 2001 ANNUAL RETURN MADE UP TO 24/04/01

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

12/05/0012 May 2000 ANNUAL RETURN MADE UP TO 24/04/00

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

05/05/995 May 1999 ANNUAL RETURN MADE UP TO 24/04/99

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 24/04/98

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/96

View Document

19/05/9719 May 1997 ANNUAL RETURN MADE UP TO 24/04/97

View Document

16/07/9616 July 1996 ANNUAL RETURN MADE UP TO 24/04/96

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 01/10/95

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

05/05/955 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

05/05/955 May 1995 ANNUAL RETURN MADE UP TO 24/04/95

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 ANNUAL RETURN MADE UP TO 26/04/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 98,SALISBURY ROAD, ST.JUDES, PLYMOUTH, DEVON. PL4 8TB

View Document

13/07/9313 July 1993 ANNUAL RETURN MADE UP TO 26/04/93

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/92

View Document

09/06/929 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/91

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 26/04/92

View Document

09/06/929 June 1992 EXEMPTION FROM APPOINTING AUDITORS 02/06/92

View Document

14/09/9014 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/904 June 1990 ALTER MEM AND ARTS 24/05/90

View Document

26/04/9026 April 1990 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