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)
09 Mar 2019 CH01 Director's details changed for Mr Warren Peter Brusse on 1 March 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
20 Dec 2018 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to C/O 49 Pell Street Reading RG1 2NX on 20 December 2018
26 Jun 2018 MR01 Registration of charge 101689470001, created on 18 June 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
26 Oct 2017 PSC07 Cessation of Warren Peter Brusse as a person with significant control on 19 October 2017
26 Oct 2017 PSC07 Cessation of Andrew Walker as a person with significant control on 19 October 2017
26 Oct 2017 PSC07 Cessation of David Portas as a person with significant control on 19 October 2017
26 Oct 2017 PSC07 Cessation of Freedom Through Property Limited as a person with significant control on 19 October 2017
25 Oct 2017 PSC01 Notification of Andrew Walker as a person with significant control on 19 October 2017
25 Oct 2017 TM01 Termination of appointment of David Portas as a director on 19 October 2017
25 Oct 2017 PSC01 Notification of Warren Peter Brusse as a person with significant control on 19 October 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
02 May 2017 CH01 Director's details changed for Mr David Portas on 1 May 2017
02 May 2017 CH01 Director's details changed for Mr David Portas on 1 May 2017
02 May 2017 CH01 Director's details changed for Mr David Portas on 1 May 2017
25 Apr 2017 AP01 Appointment of Mr Warren Peter Brusse as a director on 24 April 2017
25 Apr 2017 AP01 Appointment of Mr Andrew Walker as a director on 24 April 2017
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,023
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 1,020
16 Jan 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
18 Nov 2016 AD01 Registered office address changed from Office 9 Kings Court 17 School Road Hall Green B28 8JG England to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 18 November 2016