UTC PROPERTIES LTD

Company Documents

DateDescription
21/11/2421 November 2024 Termination of appointment of Jamie Richard Chapman as a director on 2024-10-29

View Document

16/08/2416 August 2024 Voluntary strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-11-30

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

23/03/2323 March 2023 Director's details changed for Mr Jamie Richard Chapman on 2023-03-17

View Document

22/03/2322 March 2023 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2023-03-22

View Document

22/03/2322 March 2023 Change of details for Mr Jamie Richard Chapman as a person with significant control on 2023-03-17

View Document

06/02/236 February 2023 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-02-06

View Document

18/01/2318 January 2023 Amended micro company accounts made up to 2020-11-30

View Document

21/12/2221 December 2022 Micro company accounts made up to 2020-11-30

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM BLICK ROTHENBERG 16 GREAT QUEEN STREET LONDON WC2B 5AH ENGLAND

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116892310004

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116892310003

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116892310004

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116892310003

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116892310001

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116892310002

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116892310001

View Document

21/11/1821 November 2018 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