UPCHER COURT RESIDENTS ASSOCIATION LIMITED
Company number 01356705
- Company Overview for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
- Filing history for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
- People for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
- More for UPCHER COURT RESIDENTS ASSOCIATION LIMITED (01356705)
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) |
---|---|---|---|
06 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
15 Mar 2024 | AA | Micro company accounts made up to 23 June 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
13 Jan 2023 | TM01 | Termination of appointment of Susan Elisabeth Macrae as a director on 16 May 2022 | |
25 Nov 2022 | AA | Micro company accounts made up to 23 June 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
23 Nov 2021 | AA | Micro company accounts made up to 23 June 2021 | |
12 Nov 2021 | RP04AP01 | Second filing for the appointment of Mrs Laura Theresa Fenn as a director | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
25 Feb 2021 | TM01 | Termination of appointment of Laura Theresa Fenn as a director on 25 February 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 23 June 2020 | |
30 Dec 2020 | AP01 |
Appointment of Ms Laura Theresa Fenn as a director on 30 December 2020
|
|
18 Aug 2020 | AA | Micro company accounts made up to 23 June 2019 | |
26 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 23 June 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Apr 2020 | TM01 | Termination of appointment of Rodney John Crowfoot as a director on 24 March 2020 | |
16 Sep 2019 | AP04 | Appointment of Rounce & Evans Property Management Ltd as a secretary on 1 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Edwin Watson Partnership as a secretary on 1 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF to 16 Church Street King's Lynn PE30 5EB on 16 September 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
04 Apr 2019 | TM01 | Termination of appointment of Barry Edward Blogg as a director on 4 April 2019 | |
12 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of William Anthony Gordon as a director on 17 January 2019 | |
28 Aug 2018 | TM01 | Termination of appointment of Rachel Louise Harris as a director on 20 July 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr William Paul Setchfield as a director on 21 April 2018 |