U.K. PROPERTY INVESTMENT CORPORATION LIMITED
Company number 02195562
- Company Overview for U.K. PROPERTY INVESTMENT CORPORATION LIMITED (02195562)
- Filing history for U.K. PROPERTY INVESTMENT CORPORATION LIMITED (02195562)
- People for U.K. PROPERTY INVESTMENT CORPORATION LIMITED (02195562)
- More for U.K. PROPERTY INVESTMENT CORPORATION LIMITED (02195562)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
24 Aug 2020 | PSC07 | Cessation of Corporate Finance U.K. Limited as a person with significant control on 6 April 2016 | |
24 Aug 2020 | PSC07 | Cessation of Ronald Trevor Caine as a person with significant control on 6 April 2016 | |
31 Jul 2020 | PSC05 | Change of details for Holmes Property Group as a person with significant control on 1 March 2020 | |
25 Mar 2020 | PSC05 | Change of details for Corporate Finance U.K. Limited as a person with significant control on 1 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Ronald Trevor Caine as a person with significant control on 1 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Ronald Trevor Caine on 1 March 2020 | |
25 Mar 2020 | CH04 | Secretary's details changed for Corporate Management Services (S.E.) Limited on 1 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 25 March 2020 | |
29 Aug 2019 | PSC04 | Change of details for Mr Ronald Trevor Caine as a person with significant control on 14 January 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Ronald Trevor Caine on 14 January 2018 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2018 | PSC05 | Change of details for a person with significant control | |
24 Aug 2018 | PSC04 | Change of details for Mr Ronald Trevor Caine as a person with significant control on 23 June 2018 |