UNIQUE PROPERTIES CONSULTING LTD.

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
142 LOWER GROUND
BUCKINGHAM PALACE ROAD
LONDON
SW1W 9TR
UNITED KINGDOM

View Document

19/08/1419 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTA KARLSSON / 30/06/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELEINE THERESE KARLSSON / 30/06/2011

View Document

07/09/117 September 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS YVETTA KARLSSON

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
C/O FAI ACCOUNTANTS
LOWER GROUND 142 BUCKINGHAM PALACE ROAD
VICTORIA
LONDON
SW1W 9TR
UNITED KINGDOM

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM
WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 5AW

View Document

08/11/108 November 2010 COMPANY NAME CHANGED MK PROPERTIES INT LIMITED
CERTIFICATE ISSUED ON 08/11/10

View Document

03/11/103 November 2010 COMPANY NAME CHANGED ECOFIT TRAVEL LIMITED
CERTIFICATE ISSUED ON 03/11/10

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE THERESE KARLSSON / 01/06/2010

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information