UTOPIA PROPERTIES LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH WAINMAN / 01/04/2015

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH WAINMAN / 01/04/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
36-38 WESTBOURNE GROVE
NEWTON ROAD
LONDON
W2 5SH

View Document

02/09/132 September 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH WAINMAN / 11/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTHE WAINMAN / 10/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH WAINMAN / 11/04/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM:
ENTERPRISE HOUSE
21 BUCKLE STREET
LONDON E1 8NN

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM:
235 OLD MARYLEBONE ROAD
LONDON
NW1 5QT

View Document

04/08/044 August 2004 AUDITOR'S RESIGNATION

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 10/04/90; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM:
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1N 1FX

View Document

03/10/883 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/04/8524 April 1985 MEMORANDUM OF ASSOCIATION

View Document

19/04/8519 April 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/04/85

View Document

15/03/8515 March 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information