UNITED KINGDOM PROPERTY PARTNERS LIMITED
Company number 10168947
- Company Overview for UNITED KINGDOM PROPERTY PARTNERS LIMITED (10168947)
- Filing history for UNITED KINGDOM PROPERTY PARTNERS LIMITED (10168947)
- People for UNITED KINGDOM PROPERTY PARTNERS LIMITED (10168947)
- Charges for UNITED KINGDOM PROPERTY PARTNERS LIMITED (10168947)
- More for UNITED KINGDOM PROPERTY PARTNERS LIMITED (10168947)
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 |