UNIQUE PROPERTY INVESTMENT GROUP LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewStatement of administrator's proposal

View Document

01/08/251 August 2025 NewRegistered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP England to 30 Old Bailey London EC4M 7AU on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of an administrator

View Document

24/04/2524 April 2025 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

29/01/2529 January 2025 Registered office address changed from 61/63 Crockamwell Road Woodley Reading RG5 3JP England to 61/63 Crockhamwell Road Woodley Reading RG5 3JP on 2025-01-29

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

12/12/2412 December 2024 Change of details for Lmh Investments Ltd as a person with significant control on 2024-07-04

View Document

11/12/2411 December 2024 Notification of Goodman De Villiard Ltd as a person with significant control on 2024-07-04

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2418 October 2024 Director's details changed for Mr Christian Edward Woollard on 2024-08-29

View Document

17/10/2417 October 2024 Director's details changed for Mr Lewis Mark Hall on 2024-08-29

View Document

17/10/2417 October 2024 Change of details for Lmh Investments Ltd as a person with significant control on 2024-08-29

View Document

25/09/2425 September 2024 Current accounting period shortened from 2023-12-30 to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/10/2331 October 2023 Registered office address changed from Embassy Offices Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to 61/63 Crockamwell Road Woodley Reading RG5 3JP on 2023-10-31

View Document

12/10/2312 October 2023 Appointment of Mr Christian Edward Woollard as a director on 2023-10-10

View Document

05/10/235 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Change of details for Lmh Investments Ltd as a person with significant control on 2022-08-09

View Document

30/11/2230 November 2022 Cessation of Treasure Chest Investments Ltd as a person with significant control on 2022-08-09

View Document

24/01/2224 January 2022 Registered office address changed from Office 145 220 Wharfedale Road Wokingham RG41 5TP England to Quadrant House, 20 Broad Street Mall Reading Berkshire RG1 7QE on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

02/08/212 August 2021 Change of details for Mr Lewis Mark Hall as a person with significant control on 2021-07-30

View Document

21/07/2121 July 2021 Director's details changed for Mr Lewis Mark Hall on 2021-07-21

View Document

09/07/219 July 2021 Change of details for Mr Lewis Mark Hall as a person with significant control on 2021-03-01

View Document

09/07/219 July 2021 Notification of Treasure Chest Investments Ltd as a person with significant control on 2021-03-01

View Document

24/02/2124 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MARK HALL / 01/12/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEWIS MARK HALL / 01/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 116 WHEBLE DRIVE WOODLEY READING BERKSHIRE RG5 3DU ENGLAND

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111023450001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

05/12/195 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111023450001

View Document

07/12/177 December 2017 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