UNION PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Cessation of Raj Kumar Sehgal as a person with significant control on 2023-07-25

View Document

28/04/2528 April 2025 Notification of Union Property Development Holdings Limited as a person with significant control on 2023-07-25

View Document

28/04/2528 April 2025 Change of details for Union Property Development Holdings Limited as a person with significant control on 2023-07-25

View Document

10/04/2510 April 2025 Registered office address changed from C/O Union Property Services Limited Cobalt 3.1, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, NE27 0QJ on 2025-04-10

View Document

10/04/2510 April 2025 Accounts for a small company made up to 2024-05-31

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Resolutions

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Accounts for a small company made up to 2023-05-31

View Document

20/05/2420 May 2024 Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-03-15

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Accounts for a small company made up to 2022-05-31

View Document

31/03/2331 March 2023 Registration of charge 096360250012, created on 2023-03-24

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

20/09/2220 September 2022 Registration of charge 096360250011, created on 2022-09-01

View Document

14/09/2214 September 2022 Registration of charge 096360250010, created on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

17/12/2117 December 2021 Registration of charge 096360250009, created on 2021-12-10

View Document

16/06/2116 June 2021 Part of the property or undertaking has been released from charge 096360250001

View Document

16/06/2116 June 2021 Part of the property or undertaking has been released from charge 096360250004

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096360250007

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096360250006

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096360250005

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096360250004

View Document

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

11/11/1611 November 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096360250003

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096360250002

View Document

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SAIL ADDRESS CREATED

View Document

21/06/1621 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096360250001

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information