UNITQUAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/10/224 October 2022 Appointment of Mr Keith Lipman as a director on 2022-08-18

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DANIEL WILLIAM COWEN

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SEARLE

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH UNITED KINGDOM

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG-TAYLOR

View Document

14/12/1814 December 2018 CORPORATE SECRETARY APPOINTED SLOAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MISS EMAN MAASARANI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 28/09/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 28/09/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM C/O SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB UNITED KINGDOM

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MUBASHIR MUKADAM

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MUBASHIR MUKADAM

View Document

02/10/132 October 2013 28/09/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 28/09/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 28/09/11 NO MEMBER LIST

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANADA HOLDINGS LIMITED / 19/11/2009

View Document

14/10/1014 October 2010 28/09/10 NO MEMBER LIST

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CARROW / 26/11/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUBASHIR MUKADAM / 26/11/2009

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MS MAREA YOUNG-TAYLOR

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 4 PLANTAGENET ROAD NEW BARNET HERTFORDSHIRE EN5 5JQ

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY GALLAGHER & BROCKLEHURST

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR DAVID SEARLE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEPLOE

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 CORPORATE SECRETARY APPOINTED GALLAGHER & BROCKLEHURST

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN PEPLOE

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM GARDEN FLAT 5 STANHOPE PLACE LONDON W2 2HB

View Document

13/10/0913 October 2009 28/09/09 NO MEMBER LIST

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 28/09/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 FLAT DWELLING RE: ARTS 08/10/04

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 28/09/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 28/09/03

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 ANNUAL RETURN MADE UP TO 28/09/02

View Document

24/07/0224 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 ANNUAL RETURN MADE UP TO 28/09/01

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/10/0027 October 2000 ANNUAL RETURN MADE UP TO 28/09/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 ADOPT MEM AND ARTS 27/01/00

View Document

06/02/006 February 2000 ALTERARTICLES14/10/99

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 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