Advanced company searchLink opens in new window

UNIT 9 PROPERTY HOLDINGS LIMITED

Company number 10433817

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2023 AA Micro company accounts made up to 1 July 2022
08 Mar 2023 AA01 Previous accounting period shortened from 31 October 2022 to 1 July 2022
30 Dec 2022 AD01 Registered office address changed from 11 Besford Court Besford Worcestershire WR8 9LZ United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 30 December 2022
21 Dec 2022 600 Appointment of a voluntary liquidator
21 Dec 2022 LIQ01 Declaration of solvency
21 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
01 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
27 Oct 2022 AP01 Appointment of Mr John Howard Ridding as a director on 23 September 2022
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 October 2019
27 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Dec 2017 CS01 Confirmation statement made on 17 October 2017 with updates
24 Jan 2017 CERTNM Company name changed clamason property holdings LIMITED\certificate issued on 24/01/17
  • CONNOT ‐ Change of name notice
20 Jan 2017 SH08 Change of share class name or designation
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 12,568,031.00
20 Jan 2017 SH10 Particulars of variation of rights attached to shares
20 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase of shares 15/12/2016
  • RES12 ‐ Resolution of varying share rights or name