USER FRIENDLY PROPERTIES (NO. 3) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

07/01/257 January 2025

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

18/10/2318 October 2023 Satisfaction of charge 076495880001 in full

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-30

View Document

02/12/222 December 2022 Appointment of Ms Pollyanna Georgina Gredley as a director on 2022-12-02

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN PAGE

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/04/173 April 2017 COMPANY NAME CHANGED UNEX (NO.5) LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

09/08/169 August 2016 SECRETARY APPOINTED ANDREW JOHN PAGE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 08/07/2015

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

30/05/1430 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED ADRIAN GORDON MORRIS

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

08/06/118 June 2011 SECRETARY APPOINTED ROBERT JOHN BROWN

View Document

06/06/116 June 2011 DIRECTOR APPOINTED TIMOTHY CASEY OSCAR GREDLEY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED WILLIAM JEROME GREDLEY

View Document

06/06/116 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information