UNL PROPERTIES LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

11/10/1811 October 2018 TERMINATE DIR APPOINTMENT

View Document

11/10/1811 October 2018 TERMINATE DIR APPOINTMENT

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED PROFESSOR LYNN DOBBS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RAFTERY

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR CHRISTOPHER INCE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY SHARON PAGE

View Document

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

View Accounts

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER GARROD

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MS SHARON PAGE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DISS REQUEST WITHDRAWN

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1618 February 2016 APPLICATION FOR STRIKING-OFF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR PETER DOUGLAS GARROD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY SHARON PAGE

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED PROFESSOR JOHN JAMES RAFTERY

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLIES

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MS SHARON ELIZABETH PAGE

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WELLS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY SALLY NEOCOSMOS

View Document

04/07/114 July 2011 SECRETARY APPOINTED MS ALISON CLAIRE WELLS

View Document

04/03/114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN WOODHEAD

View Document

01/03/111 March 2011 SECRETARY APPOINTED MS SALLY CHRISTINE NEOCOSMOS

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR JONATHAN RICHARD WOODHEAD

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCPARLAND

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCPARLAND

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED PROFESSOR MALCOLM GEORGE WILLIAM GILLIES

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK MCPARLAND / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCPARLAND / 01/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED JOHN PATRICK MCPARLAND

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN ROPER

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: UNIVERSITY OF NORTH LONDON 166-220 HOLLOWAY ROAD LONDON N7 8DB

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 EXEMPTION FROM APPOINTING AUDITORS 20/06/00

View Document

23/08/0023 August 2000 S366A DISP HOLDING AGM 30/06/00

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 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