Advanced company searchLink opens in new window

UPCHER COURT RESIDENTS ASSOCIATION LIMITED

Company number 01356705

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)
18 Jun 2018 AP01 Appointment of Mr Roger Kendrick Venables as a director on 21 April 2018
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
25 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
07 Nov 2017 TM02 Termination of appointment of Letitia Anne Randell as a secretary on 31 August 2017
07 Nov 2017 AP03 Appointment of Edwin Watson Partnership as a secretary on 1 September 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 August 2016
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
25 Jan 2017 AP03 Appointment of Miss Letitia Anne Randell as a secretary on 25 January 2017
25 Jan 2017 TM02 Termination of appointment of Alistair Alan Dunnett as a secretary on 25 January 2017
11 Oct 2016 AP01 Appointment of Mr Rodney John Crowfoot as a director on 16 April 2016
31 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24
11 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
01 May 2015 AA Total exemption full accounts made up to 31 August 2014
27 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 24
20 Mar 2015 AP01 Appointment of Mrs Rachel Louise Harris as a director on 26 April 2014
27 Feb 2015 AP01 Appointment of Mr Malcolm Richard Peddar as a director on 18 October 2013
12 Feb 2015 TM01 Termination of appointment of Joan Denise Segger as a director on 21 April 2013
12 Feb 2015 TM01 Termination of appointment of Gordon Arnold Hogg as a director on 17 April 2010
13 Jan 2015 TM01 Termination of appointment of Roger Henry Allin as a director on 5 January 2015
02 May 2014 AA Total exemption full accounts made up to 31 August 2013
24 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 24
05 Dec 2013 TM01 Termination of appointment of Rodney Crowfoot as a director
05 Dec 2013 AD01 Registered office address changed from C/O Watsons 3 the Close Norwich Norfolk NR1 4DL on 5 December 2013
11 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption full accounts made up to 31 August 2012