AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th December 2021 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 6th April 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on Monday 23rd December 2019
filed on: 10th, January 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd December 2019.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd December 2019.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 18th May 2016 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th June 2017.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 34 Sisna Park Estover Plymouth Devon PL6 7HF to Unit 34 Sisna Park Estover Plymouth Devon PL6 7FH on Monday 12th June 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Saturday 31st December 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 18th May 2016 director's details were changed
filed on: 28th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
TM02 |
Secretary appointment termination on Thursday 10th May 2012
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 9th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Saturday 7th September 2013
filed on: 25th, September 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 4th September 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 30th October 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from 18 Scott Business Park Beacon Park Road Plymouth Devon PL2 2PQ United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 25th February 2011 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 1st March 2012.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th September 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 7th September 2011 secretary's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 25th February 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 31st October 2010 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed universal property development (uk) LTDcertificate issued on 01/02/11
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 18th January 2011
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 26th January 2011
filed on: 26th, January 2011
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 5th January 2011.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th September 2010 from 30 Hq Business Park 237 Union Street Plymouth Devon PL1 3HQ
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 28th May 2010 - new secretary appointed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 28th May 2010
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Tuesday 30th March 2010 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th March 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th March 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Friday 30th April 2010. Originally it was Wednesday 31st March 2010
filed on: 13th, December 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Friday 3rd July 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 2nd July 2009 Appointment terminated director and secretary
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 11th, June 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/06/09
filed on: 11th, June 2009
| capital
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 29th May 2009
filed on: 29th, May 2009
| annual return
|
Free Download
(8 pages)
|
288b |
On Friday 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 15th May 2009 Director appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2009 from 120 city business park stoke plymouth PL3 4BB
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Wednesday 10th September 2008
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(16 pages)
|