UNITMERGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

20/12/2220 December 2022 Change of details for Ms Roshana Kalyani Gammampila as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Secretary's details changed for Ms Roshana Gammampila on 2022-12-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/207 May 2020 COMPANY RESTORED ON 07/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAMS

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY HUGH WILLIAMS

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MS ROSHANA GAMMAMPILA

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, C/O COMPANY SECRETARY, FLAT 3 13 NOTTINGHAM PLACE, LONDON, UK, W1U 5LE

View Document

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE STIRLING

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MISS ROSHANA KALYANI GAMMAMPILA

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR GANAKA BANDARA HERATH

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER STEPHENSON

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE MARY STIRLING / 01/07/2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, FLAT 3 13 NOTTINGHAM PLACE, LONDON, W1M 3FF

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT STEPHENSON / 17/01/2010

View Document

04/02/104 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MARY STIRLING / 17/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 13 NOTTINGHAM PLACE, LONDON, W1M 3FF

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 13, NOTTINGHAM PLACE, LONDON, W1M 3FF.

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 28 SEYMOUR RD, HAMPTON WICK, KINGSTON ON THAMES, SURREY KTI 4HW

View Document

13/02/9113 February 1991 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 WD 09/06/88 AD 03/02/88--------- £ SI 4@1=4 £ IC 2/6

View Document

18/07/8818 July 1988 WD 09/06/88 PD 03/02/88--------- £ SI 2@1

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: 2 BACHES ST, LONDON, N1 6UB

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information