Advanced company searchLink opens in new window

UPWARD (PROPERTY ESTATES) LIMITED

Company number 07741272

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)
13 Dec 2017 MR01 Registration of charge 077412720022, created on 6 December 2017
30 Nov 2017 MR01 Registration of charge 077412720020, created on 20 November 2017
17 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
29 Jun 2017 AA Accounts for a small company made up to 30 September 2016
13 Sep 2016 MR01 Registration of charge 077412720019, created on 9 September 2016
26 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
25 Aug 2016 CH01 Director's details changed for Mr Nicholas Carl Drury on 15 August 2016
12 Jul 2016 MR01 Registration of charge 077412720018, created on 6 July 2016
04 Jul 2016 AA Accounts for a small company made up to 30 September 2015
14 Apr 2016 MR01 Registration of charge 077412720017, created on 8 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Jan 2016 MR01 Registration of charge 077412720016, created on 22 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2015 MR01 Registration of charge 077412720015, created on 13 October 2015
19 Aug 2015 CH01 Director's details changed for Mr Wayne Stephen Drury on 15 August 2015
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
03 Jul 2015 MR01 Registration of a charge
26 Jun 2015 MR01 Registration of charge 077412720014, created on 23 June 2015
08 Apr 2015 MR01 Registration of charge 077412720013, created on 1 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Feb 2015 AD01 Registered office address changed from C/O Midland Properties (West Mids) Ltd 45 Reeves Street Bloxwich Walsall West Midlands WS3 2DL England to Bloxwich Hall Elmore Court Elmore Green Road Walsall West Midlands WS3 2QW on 26 February 2015
23 Feb 2015 AA Accounts for a small company made up to 30 September 2014
23 Dec 2014 MR01 Registration of charge 077412720012, created on 19 December 2014
27 Nov 2014 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to C/O Midland Properties (West Mids) Ltd 45 Reeves Street Bloxwich Walsall West Midlands WS3 2DL on 27 November 2014
25 Nov 2014 AD01 Registered office address changed from C/O Midland Properties (Wm) Ltd 45 Reeves Street Bloxwich Walsall West Midlands WS3 2DL to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 25 November 2014
09 Oct 2014 MR01 Registration of charge 077412720011, created on 30 September 2014
04 Sep 2014 CH01 Director's details changed for Mr Simon Martin Griffiths on 2 September 2014