- Company Overview for UNITED CITY PROPERTIES LIMITED (11947386)
- Filing history for UNITED CITY PROPERTIES LIMITED (11947386)
- People for UNITED CITY PROPERTIES LIMITED (11947386)
- Charges for UNITED CITY PROPERTIES LIMITED (11947386)
- More for UNITED CITY PROPERTIES LIMITED (11947386)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Sep 2024 | MR01 | Registration of charge 119473860002, created on 27 September 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
25 Mar 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 Jan 2023 | MR01 | Registration of charge 119473860001, created on 13 January 2023 | |
17 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
31 Mar 2022 | PSC07 | Cessation of Samantha Josephine Palmer as a person with significant control on 28 June 2019 | |
31 Mar 2022 | PSC01 | Notification of Jonathan Luke Fogerty as a person with significant control on 28 June 2019 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
13 Jul 2021 | PSC04 | Change of details for a person with significant control | |
12 Jul 2021 | CH01 | Director's details changed for Jonathan Luke Fogerty on 17 June 2021 | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Adamson House 106 Wilmslow Road Manchester M20 2YY United Kingdom to C/O Social Money 2nd Floor, St Johns House Barrington Road Altrincham Greater Manchester WA14 1JY on 2 December 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
14 Feb 2020 | AD01 | Registered office address changed from The Lodge 858 Wilmslow Road Manchester M20 2AU United Kingdom to Adamson House 106 Wilmslow Road Manchester M20 2YY on 14 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Louis Phillipe Alexander as a person with significant control on 15 January 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Louis Phillipe Alexander on 15 January 2020 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom to The Lodge 858 Wilmslow Road Manchester M20 2AU on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Samantha Josephine Palmer as a director on 28 June 2019 | |
08 Jul 2019 | AP01 | Appointment of Jonathan Luke Fogerty as a director on 28 June 2019 |