About

Registered Number: 01929076
Date of Incorporation: 08/07/1985 (39 years and 9 months ago)
Company Status: Active
Registered Address: Old Mills Moor Top, Drighlington, Bradford, West Yorkshire, BD11 1BY

 

Uim Properties Ltd was founded on 08 July 1985, it's status at Companies House is "Active". This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Kathryn 22 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 01 February 2019
AP01 - Appointment of director 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 November 2017
MR04 - N/A 31 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 December 2014
MR01 - N/A 24 October 2014
MR04 - N/A 10 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 13 December 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 March 2011
CH04 - Change of particulars for corporate secretary 08 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 03 September 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 29 April 2010
CH04 - Change of particulars for corporate secretary 28 April 2010
CH02 - Change of particulars for corporate director 28 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 24 October 2008
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 06 March 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 03 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
CERTNM - Change of name certificate 01 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
CERTNM - Change of name certificate 08 April 2004
363s - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 06 March 2003
RESOLUTIONS - N/A 02 March 2003
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
CERTNM - Change of name certificate 18 April 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
225 - Change of Accounting Reference Date 02 January 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 July 2000
RESOLUTIONS - N/A 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
363s - Annual Return 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
AA - Annual Accounts 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 06 October 1998
RESOLUTIONS - N/A 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
AA - Annual Accounts 16 April 1997
363a - Annual Return 18 March 1997
225 - Change of Accounting Reference Date 29 September 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 23 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
363a - Annual Return 10 April 1996
AA - Annual Accounts 04 February 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
363x - Annual Return 02 March 1995
AA - Annual Accounts 10 February 1995
363x - Annual Return 23 March 1994
AA - Annual Accounts 31 January 1994
288 - N/A 21 January 1994
288 - N/A 06 April 1993
363x - Annual Return 09 March 1993
AA - Annual Accounts 08 February 1993
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
288 - N/A 31 July 1992
288 - N/A 31 July 1992
AA - Annual Accounts 11 March 1992
363x - Annual Return 06 March 1992
363x - Annual Return 26 April 1991
288 - N/A 18 March 1991
288 - N/A 04 February 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
AA - Annual Accounts 14 December 1990
288 - N/A 17 October 1990
288 - N/A 24 April 1990
363 - Annual Return 27 March 1990
288 - N/A 08 March 1990
AA - Annual Accounts 21 January 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 19 April 1989
288 - N/A 16 March 1989
363 - Annual Return 15 April 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 22 June 1987
AA - Annual Accounts 22 June 1987
288 - N/A 08 May 1987
288 - N/A 18 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Fully Satisfied

N/A

Debenture 16 June 2004 Fully Satisfied

N/A

Legal charge 16 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.