Advanced company searchLink opens in new window

UIM PROPERTIES LIMITED

Company number 01929076

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 Oct 2014 MR01 Registration of charge 019290760003, created on 21 October 2014
10 Oct 2014 MR04 Satisfaction of charge 2 in full
11 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
06 Nov 2013 AA Full accounts made up to 30 June 2013
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 30 June 2012
22 Aug 2012 AP03 Appointment of Miss Kathryn Davenport as a secretary
22 Aug 2012 TM02 Termination of appointment of Cybrus Limited as a secretary
03 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 30 June 2011
08 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
08 Mar 2011 CH04 Secretary's details changed for Cybrus Limited on 7 March 2011
07 Mar 2011 AD01 Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011
20 Jan 2011 AA Full accounts made up to 30 June 2010
03 Sep 2010 AD01 Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010
09 Jul 2010 TM01 Termination of appointment of Browallia Corporate Director Limited as a director
07 Jul 2010 AP01 Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director
29 Apr 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
28 Apr 2010 CH04 Secretary's details changed for Cybrus Limited on 22 February 2010
28 Apr 2010 CH02 Director's details changed for Browallia Corporate Director Limited on 22 February 2010
22 Dec 2009 AA Full accounts made up to 30 June 2009
12 Mar 2009 363a Return made up to 22/02/09; full list of members
06 Nov 2008 AA Full accounts made up to 30 April 2008
24 Oct 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
18 Jun 2008 287 Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP