UTR PROPERTY DEVELOPMENTS LTD
Company Documents
| Date | Description | 
|---|---|
| 20/05/2520 May 2025 | Accounts for a dormant company made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates | 
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-19 with updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 01/11/231 November 2023 | Change of details for Ms Amandeep Kaur Matharu as a person with significant control on 2022-01-04 | 
| 01/11/231 November 2023 | Change of details for Ms Amandeep Kaur Matharu as a person with significant control on 2023-09-08 | 
| 13/10/2313 October 2023 | Notification of Juliette Nicola Taylor as a person with significant control on 2023-09-08 | 
| 13/10/2313 October 2023 | Notification of Zakir Hussain as a person with significant control on 2023-09-08 | 
| 28/09/2328 September 2023 | Statement of capital following an allotment of shares on 2023-09-08 | 
| 13/09/2313 September 2023 | Accounts for a dormant company made up to 2022-12-31 | 
| 11/05/2311 May 2023 | Registered office address changed from C/0 4 Midland Drive Sutton Coldfield B72 1TX England to C/O 4 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-05-11 | 
| 11/05/2311 May 2023 | Appointment of Mrs Juliet Nicola Taylor as a director on 2023-05-11 | 
| 11/05/2311 May 2023 | Appointment of Mr Zakir Hussain as a director on 2023-05-11 | 
| 11/05/2311 May 2023 | Registered office address changed from 59 Little Sutton Road Four Oaks Sutton Coldfield West Midlands B75 6QJ to C/0 4 Midland Drive Sutton Coldfield B72 1TX on 2023-05-11 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates | 
| 07/02/227 February 2022 | Accounts for a dormant company made up to 2021-12-31 | 
| 04/01/224 January 2022 | Termination of appointment of David Alexander Gray as a director on 2022-01-04 | 
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-19 with no updates | 
| 04/01/224 January 2022 | Cessation of David Alexander Gray as a person with significant control on 2022-01-04 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 23/02/2123 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 | 
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 9 BROOK ROAD STOKE-ON-TRENT ST4 8BQ ENGLAND | 
| 20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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