UNITY PROPERTY RENTALS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

15/01/2115 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 CESSATION OF JOSHUA RICHARD LOWE AS A PSC

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER SIMON LOWE

View Document

30/09/1930 September 2019 CESSATION OF BETTY DOREEN LOWE AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR BETTY LOWE

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA LOWE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF CHARLES WILLIAM LOWE AS A PSC

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES LOWE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 DIRECTOR APPOINTED MR JOSHUA RICHARD LOWE

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JUNE LOWE / 02/04/2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEONARD LOWE / 02/04/2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BETTY DOREEN LOWE / 02/04/2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM LOWE / 02/04/2010

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/08/0928 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 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