UKLP PROPERTY LIMITED

04703226
15 VINCENT CLOSE FETCHAM LEATHERHEAD KT22 9PB

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Steven Biddlecombe) 2 Buy now
14 Nov 2018 officers Termination of appointment of secretary (Andrea Buchanan) 1 Buy now
13 Nov 2018 officers Termination of appointment of director (Simon Gary Parker) 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
26 Apr 2016 officers Change of particulars for director (Mr. Simon Gary Parker) 2 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 3 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 accounts Annual Accounts 3 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 accounts Annual Accounts 4 Buy now
28 Sep 2011 officers Termination of appointment of director (Ian Sherry) 2 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 4 Buy now
07 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
25 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
15 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
14 Mar 2008 officers Secretary's change of particulars / andrea buchanan / 05/10/2007 2 Buy now
03 Nov 2007 accounts Annual Accounts 14 Buy now
03 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 14 Buy now
19 Sep 2006 officers New secretary appointed 2 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 annual-return Return made up to 06/03/06; full list of members 7 Buy now
17 Nov 2005 officers Director's particulars changed 1 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: customs house 7 union street liverpool merseyside L3 9QX 1 Buy now
21 Mar 2005 annual-return Return made up to 09/03/05; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 6 Buy now
20 Apr 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
30 Mar 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
17 Jan 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
02 Dec 2003 address Registered office changed on 02/12/03 from: neptune house, columbus quay riverside drive liverpool L3 4DB 1 Buy now
27 May 2003 capital Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 4 Buy now
27 May 2003 officers Director resigned 1 Buy now
23 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2003 incorporation Incorporation Company 10 Buy now