UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED
Company number 00544770
- Company Overview for UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED (00544770)
- Filing history for UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED (00544770)
- People for UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED (00544770)
- Charges for UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED (00544770)
- Registers for UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED (00544770)
- More for UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED (00544770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
20 May 2024 | TM01 | Termination of appointment of Mukesh Kumar Sehgal as a director on 15 December 2023 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
12 Sep 2022 | MR01 | Registration of charge 005447700006, created on 1 September 2022 | |
07 Sep 2022 | MR04 | Satisfaction of charge 005447700005 in full | |
25 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
25 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
23 Aug 2021 | MR04 | Satisfaction of charge 005447700002 in full | |
23 Aug 2021 | MR04 | Satisfaction of charge 005447700003 in full | |
23 Aug 2021 | MR04 | Satisfaction of charge 005447700004 in full | |
11 Aug 2021 | MR01 | Registration of charge 005447700005, created on 6 August 2021 | |
30 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
26 Mar 2019 | MR01 | Registration of charge 005447700004, created on 22 March 2019 | |
05 Sep 2018 | PSC02 | Notification of Union Property Development Limited as a person with significant control on 31 July 2018 | |
05 Sep 2018 | PSC07 | Cessation of The Charlton Group Limited as a person with significant control on 31 July 2018 | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | AD01 | Registered office address changed from Highford Cottage Highford Lane Hexham Northumberland NE46 2NA to C/O Union Property Services Limited Cobalt 3.1, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 3 August 2018 |