Advanced company searchLink opens in new window

UNITMARKET PROPERTY MANAGEMENT LIMITED

Company number 02683558

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)
14 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
17 Apr 2022 AA Micro company accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
10 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Mar 2019 AD01 Registered office address changed from C/O Ian Fountain Flat 4 29 Eastern Avenue Reading RG1 5RU England to Flat 4, 29 Eastern Avenue Reading RG1 5RU on 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Apr 2015 AP01 Appointment of Mr Arne Monsen as a director on 17 April 2015
26 Feb 2015 TM01 Termination of appointment of Simon James Firth as a director on 26 February 2015
20 Feb 2015 AD01 Registered office address changed from 29 Flat 4, 29 Eastern Avenue Reading RG1 5RU England to C/O Ian Fountain Flat 4 29 Eastern Avenue Reading RG1 5RU on 20 February 2015
20 Feb 2015 AD01 Registered office address changed from 29 Flat 4 29 Eastern Avenue Reading Berkshire RG1 5RU England to C/O Ian Fountain Flat 4 29 Eastern Avenue Reading RG1 5RU on 20 February 2015
20 Feb 2015 AD01 Registered office address changed from 5 Lambton House Longbourn Windsor Berkshire SL4 3TR to C/O Ian Fountain Flat 4 29 Eastern Avenue Reading RG1 5RU on 20 February 2015
11 Feb 2015 AR01 Annual return made up to 3 February 2015 no member list