Advanced company searchLink opens in new window

UNIQUE PROPERTY DEVELOPERS LTD

Company number 08424066

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)
22 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 28 February 2017
23 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
06 May 2014 TM01 Termination of appointment of Sandeep Kumar as a director
28 Apr 2014 AP01 Appointment of Mrs Krishna Kumar as a director
11 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 AD01 Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England on 11 April 2014
28 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted