Advanced company searchLink opens in new window

UP THE CREEK PROPERTY LIMITED

Company number 04396669

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)
10 Sep 2024 AA Total exemption full accounts made up to 31 October 2023
24 Jul 2024 MR01 Registration of charge 043966690006, created on 18 July 2024
14 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Feb 2023 TM01 Termination of appointment of Andrew William Tearle as a director on 9 January 2023
02 Feb 2023 PSC01 Notification of Antony John Mcgirr as a person with significant control on 9 January 2023
02 Feb 2023 PSC07 Cessation of Andrew William Tearle as a person with significant control on 9 January 2023
16 Jan 2023 CH01 Director's details changed for Anthony John Mcgirr on 16 January 2023
16 Sep 2022 AD01 Registered office address changed from Neptune House 70 Royal Hill Greenwich London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 16 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
05 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 AA Total exemption full accounts made up to 31 October 2020
15 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
10 Dec 2020 TM01 Termination of appointment of Paul Henry James Webber as a director on 19 August 2019
04 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
31 Aug 2019 MR04 Satisfaction of charge 2 in full
31 Aug 2019 MR04 Satisfaction of charge 1 in full
31 Aug 2019 MR04 Satisfaction of charge 043966690003 in full
28 Aug 2019 TM01 Termination of appointment of George Mcgirr as a director on 20 August 2019
28 Aug 2019 TM01 Termination of appointment of Wendy Dorothy Mcgirr as a director on 20 August 2019