- Company Overview for MATTHEW UPSON PROPERTIES LIMITED (04755295)
- Filing history for MATTHEW UPSON PROPERTIES LIMITED (04755295)
- People for MATTHEW UPSON PROPERTIES LIMITED (04755295)
- Charges for MATTHEW UPSON PROPERTIES LIMITED (04755295)
- More for MATTHEW UPSON PROPERTIES LIMITED (04755295)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
06 May 2021 | CH01 | Director's details changed for Mr Matthew James Upson on 6 May 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
21 May 2020 | PSC04 | Change of details for Elena Holly Upson as a person with significant control on 20 May 2020 | |
21 May 2020 | PSC04 | Change of details for Elena Holly Upson as a person with significant control on 6 April 2016 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Matthew James Upson on 8 August 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | TM02 | Termination of appointment of Richard Stuart Upson as a secretary on 22 May 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Susan Isobel Upson as a director on 22 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
12 Apr 2016 | AD01 | Registered office address changed from C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to Acre House 11/15 William Road London NW1 3ER on 12 April 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |