- 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) |
---|---|---|---|
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
17 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Hugh Vincent Cooke on 21 January 2011 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Robert Douglas Wilson on 21 January 2011 | |
12 Mar 2012 | CH01 | Director's details changed for Hugh Vincent Cooke on 21 January 2011 | |
09 Mar 2012 | CH03 | Secretary's details changed for Mr Robert Douglas Wilson on 21 January 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 December 2011 | |
09 Dec 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Hugh Vincent Cooke on 21 January 2011 | |
18 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
25 Feb 2010 | AA | Accounts for a small company made up to 31 July 2009 |