Advanced company searchLink opens in new window

URBAN PROPERTY PARTNERS LIMITED

Company number 10074551

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)
12 Nov 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2024 AD01 Registered office address changed from , 97 Kimptons Mead, Potters Bar, EN6 3HY, England to Unit a 82 James Carter Road Mildenhall Bury St Edmunds IP28 7DE on 2 September 2024
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 REC2 Receiver's abstract of receipts and payments to 9 August 2023
07 Nov 2023 RM02 Notice of ceasing to act as receiver or manager
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
16 Mar 2023 CH01 Director's details changed for Ms Cheryl Farida Pilliner-Reeves on 11 March 2023
16 Mar 2023 CH01 Director's details changed for Ms Cheryl Farida Pilliner-Reeves on 15 March 2023
08 Mar 2023 RM01 Appointment of receiver or manager
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Nov 2022 AD01 Registered office address changed from , 1 C/O L Charles Accounting, Victoria Square, Birmingham, B1 1BD, England to Unit a 82 James Carter Road Mildenhall Bury St Edmunds IP28 7DE on 7 November 2022
26 Oct 2022 AD01 Registered office address changed from , 97 Kimptons Mead, Potters Bar, Hertfordshire, Uk, EN6 3HY to Unit a 82 James Carter Road Mildenhall Bury St Edmunds IP28 7DE on 26 October 2022
08 Jun 2022 AA Micro company accounts made up to 31 March 2021
24 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
20 May 2022 PSC01 Notification of Cheryl Farida Pilliner-Reeves as a person with significant control on 6 April 2016
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 CH01 Director's details changed for Ms Cheryl Farida Pilliner-Reeves on 22 November 2021
15 Dec 2021 AA Micro company accounts made up to 31 March 2020
27 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 AD01 Registered office address changed from , PO Box 4385, 10074551: Companies House Default Address, Cardiff, CF14 8LH to Unit a 82 James Carter Road Mildenhall Bury St Edmunds IP28 7DE on 25 November 2021
23 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off