UNITY PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Director's details changed for Mr Cameron Simon Jackson on 2024-02-12

View Document

20/02/2420 February 2024 Change of details for Mr Dominik Thomas Jackson as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Mr Cameron Simon Jackson as a person with significant control on 2024-02-12

View Document

20/02/2420 February 2024 Director's details changed for Mr Dominik Thomas Jackson on 2024-02-19

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

21/05/2121 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK THOMAS JACKSON / 07/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON SIMON JACKSON / 07/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DEAN GRACE / 07/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DEAN GRACE / 07/04/2021

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR DOMINIK THOMAS JACKSON / 07/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JACKSON / 07/04/2021

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DEAN GRACE / 07/04/2021

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR CAMERON SIMON JACKSON / 07/04/2021

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105512500006

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105512500005

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 31 TENTERCROFT STREET LINCOLN LN5 7DB UNITED KINGDOM

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105512500004

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

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

View Accounts

23/05/1823 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 1200

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM B7 THE TERRACE GRANTHAM STREET LINCOLN LN2 1BD ENGLAND

View Document

30/04/1830 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

28/05/1728 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

25/05/1725 May 2017 CONFLICT OF INTEREST. PURCHASE OF BUSINESS 15/05/2017

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105512500003

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105512500002

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105512500001

View Document

06/01/176 January 2017 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