UNITED KINGDOM PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

16/06/2516 June 2025 Notification of Syed Khuram Bukhari as a person with significant control on 2021-11-05

View Document

19/05/2519 May 2025 Change of details for Mr Syed Khuram Hussain Bukhari as a person with significant control on 2021-11-05

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2022-09-11

View Document

19/03/2519 March 2025 Registered office address changed from Suite 2a, 6th Floor, 83-85 Hagley Road Suite 2a, 6th Floor Cobalt Square, 83-85 Hagley Road Birmingham West Midlands B16 8QG England to Suite 2a, 6th Floor, Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Cobalt Square Suite 2a, 6th Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG United Kingdom to Suite 2a, 6th Floor, 83-85 Hagley Road Suite 2a, 6th Floor Cobalt Square, 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-03-19

View Document

18/01/2518 January 2025 Registered office address changed from Suite 2a, 6 Floor, Cobalt Square Suite 2a, 6 Floor, Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England to 83 Suite 2a, 6th Floor, Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-01-18

View Document

18/01/2518 January 2025 Registered office address changed from 83 Suite 2a, 6th Floor, Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG United Kingdom to Cobalt Square Suite 2a, 6 Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-01-18

View Document

18/01/2518 January 2025 Registered office address changed from Cobalt Square Suite 2a, 6 Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG United Kingdom to Cobalt Square, Suite 2a, 6th Floor, 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-01-18

View Document

18/01/2518 January 2025 Registered office address changed from Cobalt Square, Suite 2a, 6th Floor, 83-85 Hagley Road Birmingham West Midlands B16 8QG United Kingdom to Cobalt Square Suite 2a, 6th Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-01-18

View Document

13/01/2513 January 2025 Registered office address changed from Fairgate House (Suite B) 205 Kings Road Tyseley Birmingham West Midlands B11 2AA United Kingdom to Suite 2a, 6 Floor, Cobalt Square Suite 2a, 6 Floor, Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-01-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Termination of appointment of Salima Sofia Hussain Bukhari as a director on 2021-11-05

View Document

12/11/2112 November 2021 Notification of Syed Bukhari as a person with significant control on 2021-11-05

View Document

12/11/2112 November 2021 Cessation of Salima Sofia Hussain Bukhari as a person with significant control on 2021-11-05

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 DIRECTOR APPOINTED MRS SALIMA SOFIA HUSSAIN BUKHARI

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR SALIMA BUKHARI

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS SALIMA SOFIA HUSSAIN BUKHARI

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR SYED KHURAM HUSSAIN BUKHARI

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR SALIMA BUKHARI

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 CURRSHO FROM 30/09/2018 TO 30/06/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

22/06/1822 June 2018 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to Suite 2a, 6th Floor, Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2018-06-22

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1612 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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