Advanced company searchLink opens in new window

UXBRIDGE PROPERTIES LTD

Company number 03864299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 MR04 Satisfaction of charge 1 in full
14 Jan 2015 MR04 Satisfaction of charge 5 in full
14 Jan 2015 MR04 Satisfaction of charge 3 in full
14 Jan 2015 MR04 Satisfaction of charge 4 in full
31 Dec 2014 MR04 Satisfaction of charge 2 in full
31 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
06 Aug 2014 AA Accounts for a small company made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
09 Jul 2012 AA Accounts for a small company made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
13 Oct 2011 AA Accounts for a small company made up to 31 December 2010
13 Sep 2011 AUD Auditor's resignation
04 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
21 May 2010 AUD Auditor's resignation
11 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Andrew Lynton Cohen on 11 December 2009
24 Jul 2009 AA Full accounts made up to 31 December 2008
12 May 2009 395 Particulars of a mortgage or charge / charge no: 5