UTR PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

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

View Accounts

01/11/231 November 2023 Change of details for Ms Amandeep Kaur Matharu as a person with significant control on 2022-01-04

View Document

01/11/231 November 2023 Change of details for Ms Amandeep Kaur Matharu as a person with significant control on 2023-09-08

View Document

13/10/2313 October 2023 Notification of Juliette Nicola Taylor as a person with significant control on 2023-09-08

View Document

13/10/2313 October 2023 Notification of Zakir Hussain as a person with significant control on 2023-09-08

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

11/05/2311 May 2023 Appointment of Mrs Juliet Nicola Taylor as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Zakir Hussain as a director on 2023-05-11

View Document

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

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of David Alexander Gray as a director on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

04/01/224 January 2022 Cessation of David Alexander Gray as a person with significant control on 2022-01-04

View Document

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

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 9 BROOK ROAD STOKE-ON-TRENT ST4 8BQ ENGLAND

View Document

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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