Download leads from Nexok and grow your business. Find out more

Unitformal Property Management Limited

Documents

Total Documents150
Total Pages539

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off
24 September 2013Final Gazette dissolved via voluntary strike-off
11 June 2013First Gazette notice for voluntary strike-off
11 June 2013First Gazette notice for voluntary strike-off
25 May 2013Application to strike the company off the register
25 May 2013Application to strike the company off the register
14 January 2013Registered office address changed from C/O Julie Mann 28 Robsack Avenue St. Leonards-on-Sea East Sussex TN38 9SL England on 14 January 2013
14 January 2013Registered office address changed from C/O Julie Mann 28 Robsack Avenue St. Leonards-on-Sea East Sussex TN38 9SL England on 14 January 2013
14 January 2013Registered office address changed from C/O Mr T W Curry 34 Robsack Avenue St Leonards-on-Sea East Sussex TN38 9SL United Kingdom on 14 January 2013
14 January 2013Registered office address changed from C/O Mr T W Curry 34 Robsack Avenue St Leonards-on-Sea East Sussex TN38 9SL United Kingdom on 14 January 2013
12 January 2013Termination of appointment of Julie Mann as a secretary on 12 January 2013
12 January 2013Termination of appointment of Julie Mann as a secretary
3 January 2013Annual return made up to 2 January 2013 no member list
3 January 2013Annual return made up to 2 January 2013 no member list
3 January 2013Annual return made up to 2 January 2013 no member list
20 November 2012Appointment of Mr Thomas William Curry as a director on 12 November 2012
20 November 2012Appointment of Mr Thomas William Curry as a director
10 October 2012Termination of appointment of Christopher Mann as a director
10 October 2012Termination of appointment of Christopher Mann as a director on 10 October 2012
11 July 2012Total exemption full accounts made up to 30 April 2012
11 July 2012Total exemption full accounts made up to 30 April 2012
4 January 2012Annual return made up to 2 January 2012 no member list
4 January 2012Annual return made up to 2 January 2012 no member list
4 January 2012Annual return made up to 2 January 2012 no member list
14 July 2011Total exemption full accounts made up to 30 April 2011
14 July 2011Total exemption full accounts made up to 30 April 2011
5 January 2011Annual return made up to 2 January 2011 no member list
5 January 2011Annual return made up to 2 January 2011 no member list
5 January 2011Annual return made up to 2 January 2011 no member list
16 August 2010Total exemption full accounts made up to 30 April 2010
16 August 2010Total exemption full accounts made up to 30 April 2010
19 March 2010Director's details changed for Andrew Peter Smart on 17 March 2010
19 March 2010Annual return made up to 2 January 2010 no member list
19 March 2010Director's details changed for Andrew Peter Smart on 17 March 2010
19 March 2010Director's details changed for David Brian Burchett on 17 March 2010
19 March 2010Director's details changed for Christopher Mann on 17 March 2010
19 March 2010Registered office address changed from 84 Battle Road St. Leonards on Sea East Sussex TN37 7XL on 19 March 2010
19 March 2010Registered office address changed from 84 Battle Road St. Leonards on Sea East Sussex TN37 7XL on 19 March 2010
19 March 2010Annual return made up to 2 January 2010 no member list
19 March 2010Annual return made up to 2 January 2010 no member list
19 March 2010Director's details changed for David Brian Burchett on 17 March 2010
19 March 2010Director's details changed for Christopher Mann on 17 March 2010
3 July 2009Total exemption full accounts made up to 30 April 2009
3 July 2009Total exemption full accounts made up to 30 April 2009
9 January 2009Annual return made up to 02/01/09
9 January 2009Annual return made up to 02/01/09
13 June 2008Total exemption full accounts made up to 30 April 2008
13 June 2008Total exemption full accounts made up to 30 April 2008
23 January 2008Annual return made up to 02/01/08
23 January 2008Annual return made up to 02/01/08
25 June 2007Director resigned
25 June 2007Director resigned
25 June 2007New director appointed
25 June 2007Director resigned
25 June 2007Total exemption full accounts made up to 30 April 2007
25 June 2007Total exemption full accounts made up to 30 April 2007
25 June 2007New director appointed
25 June 2007Director resigned
16 January 2007Annual return made up to 02/01/07
16 January 2007Annual return made up to 02/01/07
13 July 2006Total exemption full accounts made up to 30 April 2006
13 July 2006Total exemption full accounts made up to 30 April 2006
19 January 2006Annual return made up to 02/01/06
19 January 2006Annual return made up to 02/01/06
9 August 2005New director appointed
9 August 2005Director resigned
9 August 2005New director appointed
9 August 2005Director resigned
9 August 2005Director resigned
9 August 2005Director resigned
25 May 2005Total exemption full accounts made up to 30 April 2005
25 May 2005Total exemption full accounts made up to 30 April 2005
12 January 2005Annual return made up to 02/01/05
12 January 2005Annual return made up to 02/01/05
18 May 2004Total exemption full accounts made up to 30 April 2004
18 May 2004Total exemption full accounts made up to 30 April 2004
14 January 2004Annual return made up to 02/01/04
14 January 2004Annual return made up to 02/01/04
28 August 2003New director appointed
28 August 2003New director appointed
13 June 2003Total exemption full accounts made up to 30 April 2003
13 June 2003Total exemption full accounts made up to 30 April 2003
14 February 2003Total exemption full accounts made up to 30 April 2002
14 February 2003Total exemption full accounts made up to 30 April 2002
24 January 2003Annual return made up to 02/01/03
24 January 2003Annual return made up to 02/01/03
10 June 2002Secretary resigned;director resigned
10 June 2002Secretary resigned;director resigned
28 May 2002New secretary appointed
28 May 2002New secretary appointed
28 March 2002New director appointed
28 March 2002New director appointed
26 March 2002Total exemption full accounts made up to 30 April 2001
26 March 2002Total exemption full accounts made up to 30 April 2001
14 January 2002Annual return made up to 02/01/02
14 January 2002Annual return made up to 02/01/02
12 February 2001Full accounts made up to 30 April 2000
12 February 2001Full accounts made up to 30 April 2000
11 January 2001Annual return made up to 02/01/01
11 January 2001Annual return made up to 02/01/01
17 February 2000Director resigned
17 February 2000New secretary appointed;new director appointed
17 February 2000New secretary appointed;new director appointed
17 February 2000Director resigned
17 February 2000Director resigned
17 February 2000New director appointed
17 February 2000New director appointed
17 February 2000Secretary resigned
17 February 2000Secretary resigned
17 February 2000Director resigned
17 February 2000New director appointed
17 February 2000Registered office changed on 17/02/00 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
17 February 2000Registered office changed on 17/02/00 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
17 February 2000New director appointed
17 February 2000New director appointed
17 February 2000New director appointed
7 January 2000Annual return made up to 02/01/00
7 January 2000Annual return made up to 02/01/00
19 May 1999Full accounts made up to 30 April 1999
19 May 1999Full accounts made up to 30 April 1999
11 January 1999Annual return made up to 02/01/99
11 January 1999Annual return made up to 02/01/99
11 January 1999Full accounts made up to 30 April 1998
11 January 1999Full accounts made up to 30 April 1998
8 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director resigned
8 January 1998Annual return made up to 02/01/98
17 December 1997Director resigned
17 December 1997New director appointed
17 December 1997Director resigned
17 December 1997New director appointed
15 October 1997Full accounts made up to 30 April 1997
15 October 1997Full accounts made up to 30 April 1997
12 February 1997Secretary's particulars changed
12 February 1997Secretary's particulars changed
7 January 1997Annual return made up to 02/01/97
7 January 1997Annual return made up to 02/01/97
18 June 1996Memorandum and Articles of Association
18 June 1996Memorandum and Articles of Association
15 June 1996Accounting reference date notified as 30/04
15 June 1996Accounting reference date notified as 30/04
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 June 1996New secretary appointed
6 June 1996New director appointed
6 June 1996Registered office changed on 06/06/96 from: 1 mitchell lane bristol BS1 6BU
6 June 1996Registered office changed on 06/06/96 from: 1 mitchell lane bristol BS1 6BU
6 June 1996New director appointed
6 June 1996Director resigned
6 June 1996Secretary resigned
2 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing