- 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) |
---|---|---|---|
23 Feb 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 July 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
05 Jan 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
18 Mar 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
18 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
01 Feb 2009 | 288b | Appointment terminated director alexander chambers | |
01 Feb 2009 | 288a | Secretary appointed robert douglas wilson | |
14 Nov 2008 | 353 | Location of register of members | |
29 Aug 2008 | 288b | Appointment terminated secretary shoosmiths secretaries LIMITED | |
01 Apr 2008 | 363a | Return made up to 07/01/08; full list of members | |
12 Feb 2008 | 288a | New director appointed | |
01 Feb 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
07 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 288b | Director resigned | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: witan gate house 500/600 witan gate west milton keynes buckinghamshire MK9 1SH | |
13 Jul 2007 | 288b | Secretary resigned;director resigned | |
23 Feb 2007 | 363s | Return made up to 07/01/07; full list of members | |
24 Jan 2007 | AA | Accounts for a small company made up to 31 December 2005 | |
02 Feb 2006 | 363s | Return made up to 07/01/06; full list of members | |
09 Sep 2005 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
12 Aug 2005 | 395 | Particulars of mortgage/charge | |
12 Apr 2005 | 395 | Particulars of mortgage/charge | |
05 Apr 2005 | 395 | Particulars of mortgage/charge | |
31 Jan 2005 | CERTNM | Company name changed shoo 112 LIMITED\certificate issued on 31/01/05 | |
19 Jan 2005 | 288b | Director resigned |