Advanced company searchLink opens in new window

UNION COURT PROPERTY MANAGEMENT LIMITED

Company number 03900018

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)
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
14 Jul 2016 AP01 Appointment of Philip Michael Bailey as a director on 11 July 2016
25 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
29 Dec 2015 AR01 Annual return made up to 24 December 2015 no member list
09 Nov 2015 AP01 Appointment of Jonathan Martin Edwards as a director on 16 October 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 24 December 2014 no member list
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 TM01 Termination of appointment of Michael Walker as a director
02 Jan 2014 AR01 Annual return made up to 24 December 2013 no member list
11 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 24 December 2012 no member list
16 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
29 Dec 2011 AR01 Annual return made up to 24 December 2011 no member list
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 TM01 Termination of appointment of Kim Mulvey as a director
29 Dec 2010 AR01 Annual return made up to 24 December 2010 no member list
22 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Oct 2010 TM01 Termination of appointment of Nick Walker as a director
16 Jun 2010 AP01 Appointment of Richard Stephen Leslie as a director
16 Jun 2010 AP01 Appointment of Kim Ann Mulvey as a director
16 Jun 2010 AP01 Appointment of Michael Raymond Walker as a director