UNITASPECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-15

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

24/03/2424 March 2024 Director's details changed for Mrs Jeannette Morris on 2024-03-20

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-15

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-15

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/01/2017 January 2020 15/04/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

09/01/199 January 2019 15/04/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/01/185 January 2018 15/04/17 TOTAL EXEMPTION FULL

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 15 April 2016

View Document

27/03/1627 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 15 April 2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS JEANNETTE MORRIS

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MISS GEMMA COLLETT

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLSON

View Document

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD KELLY

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 15 April 2014

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 15 April 2013

View Document

17/03/1317 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 15 April 2012

View Document

03/04/123 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 15 April 2011

View Document

27/03/1127 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/10

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 15 April 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS WILLSON / 12/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DONAL KELLY / 12/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY LOUISE REDINGTON / 12/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ALEXANDER DRUCKER / 12/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 15 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED GERARD KELLY

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 15 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY REDINGTON / 11/03/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 388 BEDFONT LANE FELTHAM MIDDLESEX TW14 9SA

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/97

View Document

20/03/9720 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/04

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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