Advanced company searchLink opens in new window

UK PROPERTY GROUP & AUCTIONEERS LTD

Company number 13244688

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 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 AD01 Registered office address changed from The Croft Melton Road Hickling Pastures Melton Mowbray LE14 3QG England to Mit Barn Coptfold Hall Farm Writtle Rd Margaretting Essex CM4 0EL on 24 November 2022
03 Oct 2022 AD01 Registered office address changed from Fisher Man Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD United Kingdom to The Croft Melton Road Hickling Pastures Melton Mowbray LE14 3QG on 3 October 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
11 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2022
11 Aug 2022 PSC04 Change of details for Mr Mukhtiar Brad Singh as a person with significant control on 15 June 2021
10 Aug 2022 PSC07 Cessation of Hannah Patel-Bhundia as a person with significant control on 15 June 2021
01 Aug 2022 AD01 Registered office address changed from Century House Daleside Road Nottingham NG2 4DH England to Fisher Man Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD on 1 August 2022
22 Apr 2022 CERTNM Company name changed uk property auctions LTD\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
04 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 11/08/22
14 Mar 2022 PSC04 Change of details for Mr Mukhtiar Brad Singh as a person with significant control on 14 March 2022
14 Mar 2022 PSC04 Change of details for Mrs Hannah Patel-Bhundia as a person with significant control on 14 March 2022
15 Jun 2021 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to Century House Daleside Road Nottingham NG2 4DH on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Hannah Patel-Bhundia as a director on 15 June 2021
15 Jun 2021 PSC01 Notification of Mukhtiar Brad Singh as a person with significant control on 15 June 2021
15 Jun 2021 AP01 Appointment of Mr Mukhtiar Brad Singh as a director on 15 June 2021
11 Jun 2021 TM01 Termination of appointment of Manraj Singh as a director on 2 May 2021
11 Jun 2021 PSC07 Cessation of Manraj Singh as a person with significant control on 2 May 2021
04 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-04
  • GBP 2