UNIVENT PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/08/2414 August 2024 Return of final meeting in a members' voluntary winding up

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Removal of liquidator by court order

View Document

22/09/2322 September 2023 Liquidators' statement of receipts and payments to 2023-07-14

View Document

21/09/2221 September 2022 Removal of liquidator by court order

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BOYLAN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BOYLAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM BEECH HURST WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6LE ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN JEAN LEONG-SON / 01/12/2015

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME LEONG-SON / 01/12/2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM BEECHHURST BEECHURST WATER HOUSE LANE TADWORTH SURREY KT20 6LE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 DIRECTOR APPOINTED MR GUILLAUME LEONG-SON

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 6TH FLOOR YEOMAN HOUSE 57-63 CROYDON ROAD PENGE LONDON SE20 7TS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR PAUL DESMOND BOYLAN

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR PAUL DESMOND BOYLAN

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY MALEN PILLAY

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/03/109 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: DUNRAVEN HOUSE 1 WEIGHTON ROAD PENGE LONDON SE20 8SX

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: C/O UNIVENT PLC DUNRAVEN HOUSE 1 WEIGHTON ROAD PENGE LONDON SE20 8SX

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 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