UNIQUE PROPERTIES (PORTUGAL) LIMITED
Company number 06756282
- Company Overview for UNIQUE PROPERTIES (PORTUGAL) LIMITED (06756282)
- Filing history for UNIQUE PROPERTIES (PORTUGAL) LIMITED (06756282)
- People for UNIQUE PROPERTIES (PORTUGAL) LIMITED (06756282)
- More for UNIQUE PROPERTIES (PORTUGAL) LIMITED (06756282)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | PSC07 | Cessation of Giles Cooper as a person with significant control on 14 January 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Nicholas Austin as a director on 6 April 2016 | |
07 Jul 2020 | TM01 | Termination of appointment of Giles Dominic Trevelyan Cooper as a director on 14 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from C/O Sterling Rees Limited the Business Centre Priority Business Park Cardiff Road Barry Vale of Glamorgan CF63 2AW to The Counting House 2 Christina Street Swansea SA1 4EW on 16 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
06 Sep 2018 | TM01 | Termination of appointment of Sterling Rees Limited as a director on 31 August 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of Sterling Rees Nominees Limited as a secretary on 31 August 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
01 Mar 2018 | PSC01 | Notification of Nicholas Austin as a person with significant control on 6 April 2016 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |