- Company Overview for UP THE CREEK PROPERTY LIMITED (04396669)
- Filing history for UP THE CREEK PROPERTY LIMITED (04396669)
- People for UP THE CREEK PROPERTY LIMITED (04396669)
- Charges for UP THE CREEK PROPERTY LIMITED (04396669)
- More for UP THE CREEK PROPERTY LIMITED (04396669)
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
|
|
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
|
|
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
|
|
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 |