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)
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
10 Jul 2019 MR01 Registration of charge 043966690005, created on 19 June 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
05 Jan 2019 MR01 Registration of charge 043966690004, created on 20 December 2018
27 Jul 2018 AP01 Appointment of George Mcgirr as a director on 26 July 2018
27 Jul 2018 AP01 Appointment of Mr Andrew William Tearle as a director on 26 July 2018
27 Jul 2018 AP01 Appointment of Anthony John Mcgirr as a director on 26 July 2018
27 Jul 2018 AP01 Appointment of Wendy Dorothy Mcgirr as a director on 26 July 2018
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 October 2016
31 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 Nov 2016 MR01 Registration of charge 043966690003, created on 8 November 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
09 Mar 2016 AP01 Appointment of Mr Paul Henry James Webber as a director on 8 March 2016
09 Mar 2016 TM01 Termination of appointment of Andrew William Tearle as a director on 8 March 2016
09 Mar 2016 TM02 Termination of appointment of Andrew William Tearle as a secretary on 8 March 2016
09 Mar 2016 TM01 Termination of appointment of Antony John Mcgirr as a director on 8 March 2016
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
28 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
03 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 AD01 Registered office address changed from Neptune House 70 Royal Hill Greenwich London SE10 8RF England on 3 April 2014
03 Apr 2014 AD01 Registered office address changed from Suite 4 3Rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ United Kingdom on 3 April 2014