Advanced company searchLink opens in new window

UNITED KINGDOM PROPERTY PARTNERS LIMITED

Company number 10168947

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)
03 Oct 2024 AD01 Registered office address changed from 184 184 Henleaze Road Henleaze Bristol Bristol BS9 4NE United Kingdom to 184 Henleaze Road Bristol BS9 4NE on 3 October 2024
20 Jun 2024 CH01 Director's details changed for Mr Warren Peter Brusse on 20 June 2024
20 Jun 2024 AD01 Registered office address changed from 23 Littlefield Lane Grimsby DN31 2LG England to 184 184 Henleaze Road Henleaze Bristol Bristol BS9 4NE on 20 June 2024
05 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
22 Mar 2023 PSC04 Change of details for Mr Warren Peter Brusse as a person with significant control on 21 March 2023
14 Mar 2023 CS01 Confirmation statement made on 14 September 2022 with no updates
14 Mar 2023 CH01 Director's details changed for Mr Warren Peter Brusse on 1 January 2021
14 Mar 2023 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Egham TW20 0DF England to 23 Littlefield Lane Grimsby DN31 2LG on 14 March 2023
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 AD01 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to Bank House 81 st Judes Road Englefield Green Egham TW20 0DF on 6 January 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 PSC04 Change of details for Mr Warren Peter Brusse as a person with significant control on 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 PSC07 Cessation of Andrew Walker as a person with significant control on 31 March 2021
14 Sep 2021 TM01 Termination of appointment of Andrew Walker as a director on 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
24 Aug 2020 AD01 Registered office address changed from C/O 49 Pell Street Reading RG1 2NX United Kingdom to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 24 August 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Mar 2019 CH01 Director's details changed for Mr Andrew Walker on 1 March 2019