U-PLOT PROPERTY SERVICES LTD

Company Documents

DateDescription
29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS SLOANE SHANNON

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

09/05/199 May 2019 COMPANY NAME CHANGED COLLINGWOOD PARTNERSHIP LTD CERTIFICATE ISSUED ON 09/05/19

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM

View Document

08/05/198 May 2019 Registered office address changed from , 1 Kings Avenue London, N21 3NA, United Kingdom to 56 Whitehouse Way London N14 7LT on 2019-05-08

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE SHANNON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 Registered office address changed from , 869 High Road London, N12 8QA to 56 Whitehouse Way London N14 7LT on 2016-10-06

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

06/10/166 October 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 1 KINGS AVENUE LONDON N21 3NA ENGLAND

View Document

28/06/1528 June 2015 Registered office address changed from , 1 Kings Avenue London, N21 3NA, England to 56 Whitehouse Way London N14 7LT on 2015-06-28

View Document

28/06/1528 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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