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) |
---|---|---|---|
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
|
|
01 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
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 |