UNIVERSAL PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Director's details changed for Mr Richard Gershon Barden on 2022-05-13

View Document

13/05/2213 May 2022 Secretary's details changed for Peter James Barden on 2022-05-13

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 COMPANY NAME CHANGED WILLIAM WATERFALL LIMITED CERTIFICATE ISSUED ON 16/10/19

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED UNIVERSAL PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

22/04/1622 April 2016 Annual return made up to 31 March 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

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM CAXTON HOUSE MAIDSTONE ROAD, BOROUGH GREEN SEVENOAKS KENT TN15 8BQ

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERSHON BARDEN / 06/03/2014

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES BARDEN / 27/01/2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES BARDEN / 30/09/2013

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES BARDEN / 01/10/2009

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARDEN / 06/01/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARDEN / 22/01/2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RE VOTING RIGHTS/SHARES 12/09/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: MLS BUSINESS CENTRE, CENTURY PLACE, LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

23/11/0523 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 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