Advanced company searchLink opens in new window

UPMINSTER PROPERTIES LIMITED

Company number 04927611

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)
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
  • GBP 4.0002
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
  • GBP 4.0002
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