UNITED LAND AND PROPERTIES LTD.

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/01/2226 January 2022 Cessation of Secure Storage Ltd as a person with significant control on 2022-01-26

View Document

07/01/227 January 2022 Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 69/70 Marine Parade Great Yarmouth NR30 2DQ on 2022-01-07

View Document

17/03/2117 March 2021 DISS40 (DISS40(SOAD))

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR GABRIEL LO RUSSO

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

16/03/2116 March 2021 CESSATION OF PROPERTY ALLIANCE LTD AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

View Document

24/11/2024 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY ALLIANCE LTD

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEERS

View Document

10/07/1910 July 2019 CESSATION OF JOSEPH PERSICO AS A PSC

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR TERENCE BALL

View Document

03/07/193 July 2019 COMPANY NAME CHANGED PROPERTY ALLIANCE (10) LTD CERTIFICATE ISSUED ON 03/07/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PERSICO

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR THOMAS PEERS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PERSICO

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

23/04/1923 April 2019 CESSATION OF PROPERTY ALLIANCE LTD AS A PSC

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JOSEPH PERSICO

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM, UPPER DUTCH BARN TWITTER LANE, BASHALL EAVES, CLITHEROE, LANCASHIRE, BB7 3LQ, ENGLAND

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM, 55 MARKET STREET, BIRKENHEAD, MERSEYSIDE, CH41 5BT, ENGLAND

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM, UPPER DUTCH BARN TWITTER LANE, BASHALL EAVES, CLITHEROE, LANCASHIRE, BB7 3LQ, ENGLAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM, 58 MARKET STREET, BIRKENHEAD, MERSEYSIDE, CH41 5BT, ENGLAND

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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