- Company Overview for UPPERTON ESTATES LIMITED (07046155)
- Filing history for UPPERTON ESTATES LIMITED (07046155)
- People for UPPERTON ESTATES LIMITED (07046155)
- More for UPPERTON ESTATES LIMITED (07046155)
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 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 29 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 29 September 2014 | |
22 Dec 2014 | AP01 | Appointment of Roy Deas as a director on 17 October 2013 | |
22 Dec 2014 | CH01 | Director's details changed | |
18 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
27 Jun 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
02 Apr 2013 | AP01 | Appointment of Miss Victoria Markowiak as a director | |
01 Feb 2013 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 29 September 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of William Tidey as a director | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 29 September 2010 | |
07 Dec 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 29 September 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from Flat 2 15 Upperton Gardens Eastbourne East Sussex BN21 2AA on 7 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
30 Oct 2009 | AD01 | Registered office address changed from 31 Corsham Street London N1 6DR on 30 October 2009 | |
30 Oct 2009 | TM01 | Termination of appointment of Robert Hickford as a director | |
30 Oct 2009 | AP01 | Appointment of William Mark Tidey as a director | |
30 Oct 2009 | AP01 | Appointment of Jonathan Grant Mitchell as a director | |
30 Oct 2009 | AP01 | Appointment of Bruce Vincent Frith as a director | |
16 Oct 2009 | NEWINC | Incorporation |