- 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) |
---|---|---|---|
14 Dec 2015 | CH01 | Director's details changed for Mr Terence George Martin on 9 October 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr Anthony Blake Martin on 9 October 2015 | |
14 Dec 2015 | CH03 | Secretary's details changed for Antony Blake Martin on 9 October 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Terence George Martin on 9 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Anthony Blake Martin on 9 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Teresa Jane Riches on 9 October 2010 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 20 | |
15 Dec 2008 | 363a | Return made up to 09/10/08; full list of members | |
15 Dec 2008 | 122 | S-div | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT | |
12 Dec 2007 | 288b | Director resigned |