- Company Overview for UNITY PROPERTY LIMITED (01639133)
- Filing history for UNITY PROPERTY LIMITED (01639133)
- People for UNITY PROPERTY LIMITED (01639133)
- Charges for UNITY PROPERTY LIMITED (01639133)
- More for UNITY PROPERTY LIMITED (01639133)
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) |
---|---|---|---|
21 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
19 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
19 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
26 May 2021 | PSC04 | Change of details for Mrs. Lorraine Frances Buckland as a person with significant control on 26 May 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Peter Buckland as a person with significant control on 26 May 2021 | |
26 May 2021 | CH03 | Secretary's details changed for Lorraine Frances Buckland on 26 May 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Peter Buckland on 26 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 26 May 2021 | |
18 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | CONNOT | Change of name notice | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
04 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
10 Jan 2019 | PSC04 | Change of details for Mr Peter Buckland as a person with significant control on 5 January 2019 | |
10 Jan 2019 | PSC04 | Change of details for Mrs. Lorraine Frances Buckland as a person with significant control on 5 January 2019 | |
10 Jan 2019 | CH03 | Secretary's details changed for Lorraine Frances Buckland on 5 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Peter Buckland on 5 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Portland House Albion Street Cheltenham Gloucestershire GL52 2LG to Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 10 January 2019 |