- Company Overview for UK PROPERTY TRUST LTD (02037726)
- Filing history for UK PROPERTY TRUST LTD (02037726)
- People for UK PROPERTY TRUST LTD (02037726)
- Charges for UK PROPERTY TRUST LTD (02037726)
- More for UK PROPERTY TRUST LTD (02037726)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
06 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 February 2023 | |
28 Mar 2024 | PSC04 | Change of details for Mr Doron Ilan Spiro as a person with significant control on 19 February 2019 | |
27 Mar 2024 | PSC04 | Change of details for Mr Doron Spiro as a person with significant control on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Doron Spiro on 27 March 2024 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 |
Confirmation statement made on 19 February 2023 with no updates
|
|
18 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
23 Apr 2021 | PSC07 | Cessation of Robin Myer Spiro as a person with significant control on 13 March 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Robin Myer Spiro as a director on 13 March 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 5 February 2021 | |
04 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|