UNIVERSAL PROPERTY ESTATES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
15/04/2415 April 2024 | Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to Suite 201, Unit 16, Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 2024-04-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AFREIZA BIBI / 01/07/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR KHALID HUSSAIN / 01/07/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS AFREIZA BIBI / 01/07/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
01/07/191 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / AFREIZA BIBI / 01/07/2019 |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 18-28 LATIMER ROAD LUTON BEDFORDSHIRE LU1 3UZ |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID HUSSAIN / 01/07/2019 |
28/06/1928 June 2019 | COMPANY NAME CHANGED UNIVERSAL CLUTCHES LIMITED CERTIFICATE ISSUED ON 28/06/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
29/05/1829 May 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 4 |
29/05/1829 May 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 4 |
16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / AFREIZA BIBI / 10/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
26/04/1626 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / AFREEZA BIBI / 01/04/2016 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AFREEZA BIBI / 01/04/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/08/151 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062517970001 |
16/07/1516 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
10/03/1510 March 2015 | DIRECTOR APPOINTED MRS AFREEZA BIBI |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/126 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KHALID HUSSAIN / 18/05/2011 |
01/06/111 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/10/107 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
28/09/1028 September 2010 | DISS40 (DISS40(SOAD)) |
27/09/1027 September 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/09/1014 September 2010 | FIRST GAZETTE |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/05/0920 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
01/09/081 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
11/06/0811 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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