- Company Overview for UTD PROPERTIES LIMITED (11205776)
- Filing history for UTD PROPERTIES LIMITED (11205776)
- People for UTD PROPERTIES LIMITED (11205776)
- Charges for UTD PROPERTIES LIMITED (11205776)
- More for UTD PROPERTIES LIMITED (11205776)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
11 Jul 2022 | CH01 | Director's details changed for Mr John Mark Allen on 14 June 2022 | |
11 Jul 2022 | PSC04 | Change of details for John Mark Allen as a person with significant control on 11 July 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Nov 2021 | AD01 | Registered office address changed from Unit 31 295 City Road Sheffield South Yorkshire S2 5HH England to 233 Edmund Road Sheffield S2 4EL on 30 November 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
18 Feb 2021 | PSC04 | Change of details for John Mark Allen as a person with significant control on 14 February 2020 | |
18 Feb 2021 | PSC04 | Change of details for John Mark Allen as a person with significant control on 14 February 2020 | |
16 Feb 2021 | PSC01 | Notification of Tim David Palmer as a person with significant control on 14 February 2020 | |
15 Feb 2021 | CH01 | Director's details changed for Mr John Mark Allen on 1 March 2020 | |
15 Feb 2021 | PSC04 | Change of details for John Mark Allen as a person with significant control on 1 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
14 Feb 2020 | CH01 | Director's details changed for John Mark Allen on 12 December 2019 | |
14 Feb 2020 | PSC04 | Change of details for John Mark Allen as a person with significant control on 12 December 2019 | |
13 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
07 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 June 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL United Kingdom to Unit 31 295 City Road Sheffield South Yorkshire S2 5HH on 14 November 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Tim David Palmer as a director on 14 September 2018 | |
09 Jun 2018 | MR01 | Registration of charge 112057760001, created on 23 May 2018 |