Advanced company searchLink opens in new window

UNITED CITY PROPERTIES LIMITED

Company number 11947386

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)
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