- Company Overview for UBP PROPERTY LIMITED (05327151)
- Filing history for UBP PROPERTY LIMITED (05327151)
- People for UBP PROPERTY LIMITED (05327151)
- Charges for UBP PROPERTY LIMITED (05327151)
- More for UBP PROPERTY LIMITED (05327151)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
08 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2022 | PSC07 | Cessation of Hugh Vincent Cooke as a person with significant control on 20 January 2022 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 May 2021 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
25 Jan 2021 | PSC04 | Change of details for Hugh Vincent Cooke as a person with significant control on 20 January 2021 | |
28 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Sep 2019 | TM02 | Termination of appointment of Robert Douglas Wilson as a secretary on 11 June 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Robert Douglas Wilson as a director on 11 June 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 |