UGLY PROPERTIES LTD

04433534
THE COMMERCIAL CENTRE FIFTH WAY WEMBLEY ENGLAND HA9 0FP

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Compulsory 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2021 accounts Annual Accounts 2 Buy now
16 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2020 officers Appointment of director (Mr Paul James Todd) 2 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2020 officers Termination of appointment of director (John David Ashmore) 1 Buy now
13 Aug 2020 officers Termination of appointment of director (Margaret Rosa Ashmore) 1 Buy now
13 Aug 2020 officers Termination of appointment of secretary (Margaret Rosa Ashmore) 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 accounts Annual Accounts 2 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
23 Jan 2016 accounts Annual Accounts 2 Buy now
09 May 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 accounts Annual Accounts 2 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
24 Jan 2014 accounts Annual Accounts 2 Buy now
12 May 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 accounts Annual Accounts 2 Buy now
10 May 2012 annual-return Annual Return 3 Buy now
09 May 2012 officers Change of particulars for director (Mrs Margaret Rosa Ashmore) 2 Buy now
09 May 2012 officers Change of particulars for secretary (Mrs Margaret Rosa Ashmore) 1 Buy now
09 May 2012 officers Change of particulars for director (John David Ashmore) 2 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2011 accounts Annual Accounts 2 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Mrs Margaret Rosa Ashmore) 2 Buy now
30 Jan 2010 accounts Annual Accounts 2 Buy now
19 May 2009 annual-return Return made up to 08/05/09; full list of members 4 Buy now
19 May 2009 officers Director appointed mrs margaret rosa ashmore 2 Buy now
19 May 2009 officers Secretary appointed mrs margaret rosa ashmore 1 Buy now
18 May 2009 officers Appointment terminated secretary james holdsworth 1 Buy now
23 Feb 2009 accounts Annual Accounts 2 Buy now
08 May 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
08 May 2008 address Location of register of members 1 Buy now
08 May 2008 address Location of debenture register 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from beach lodge, sea way middleton-on-sea bognor regis west sussex PO22 7SA 1 Buy now
06 Mar 2008 accounts Annual Accounts 2 Buy now
21 Jun 2007 address Location of register of members 1 Buy now
21 Jun 2007 officers Director's particulars changed 1 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: beach lodge, sea lane middleton-on-sea bognor regis west sussex PO22 7SA 1 Buy now
21 Jun 2007 address Location of register of members 1 Buy now
21 Jun 2007 officers Director's particulars changed 1 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: the old rectory, bookers lane earnley chichester west sussex PO20 7JH 1 Buy now
08 May 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
08 May 2007 officers Director's particulars changed 1 Buy now
08 May 2007 address Location of debenture register 1 Buy now
08 May 2007 address Location of register of members 1 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: trotters, piggery hall lane west wittering chichester west sussex PO20 8PZ 1 Buy now
26 Mar 2007 accounts Annual Accounts 2 Buy now
12 May 2006 annual-return Return made up to 08/05/06; full list of members 3 Buy now
12 May 2006 officers Secretary's particulars changed 1 Buy now
12 May 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: baytrees 11 the wad, west wittering chichester west sussex PO20 8AH 1 Buy now
28 Dec 2005 accounts Annual Accounts 2 Buy now
16 May 2005 annual-return Return made up to 08/05/05; full list of members 2 Buy now
05 Jan 2005 accounts Annual Accounts 3 Buy now
17 May 2004 annual-return Return made up to 08/05/04; full list of members 6 Buy now
09 Dec 2003 accounts Annual Accounts 2 Buy now
14 May 2003 annual-return Return made up to 08/05/03; full list of members 6 Buy now
17 May 2002 capital Ad 08/05/02--------- £ si 10@1=10 £ ic 2/12 2 Buy now
17 May 2002 officers New secretary appointed 2 Buy now
17 May 2002 officers New director appointed 2 Buy now
16 May 2002 officers Secretary resigned 1 Buy now
16 May 2002 officers Director resigned 1 Buy now
08 May 2002 incorporation Incorporation Company 15 Buy now