- Company Overview for UPMINSTER PROPERTIES LIMITED (04927611)
- Filing history for UPMINSTER PROPERTIES LIMITED (04927611)
- People for UPMINSTER PROPERTIES LIMITED (04927611)
- Charges for UPMINSTER PROPERTIES LIMITED (04927611)
- More for UPMINSTER PROPERTIES LIMITED (04927611)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2021 | DS01 | Application to strike the company off the register | |
16 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Jun 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 28 February 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
20 Aug 2016 | MR04 | Satisfaction of charge 20 in full | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
21 Jul 2016 | MR04 | Satisfaction of charge 10 in full | |
21 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
21 Jul 2016 | MR04 | Satisfaction of charge 16 in full | |
21 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Jan 2016 | CH01 | Director's details changed for Mr Terence George Martin on 4 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH03 | Secretary's details changed for Antony Blake Martin on 9 October 2015 |