Advanced company searchLink opens in new window

UPPERTON ESTATES LIMITED

Company number 07046155

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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