- Company Overview for UPWARD (PROPERTY ESTATES) LIMITED (07741272)
- Filing history for UPWARD (PROPERTY ESTATES) LIMITED (07741272)
- People for UPWARD (PROPERTY ESTATES) LIMITED (07741272)
- Charges for UPWARD (PROPERTY ESTATES) LIMITED (07741272)
- More for UPWARD (PROPERTY ESTATES) LIMITED (07741272)
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
|
|
04 Jan 2016 | MR01 |
Registration of charge 077412720016, created on 22 December 2015
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |