- Company Overview for UPWOOD ESTATES LIMITED (08946341)
- Filing history for UPWOOD ESTATES LIMITED (08946341)
- People for UPWOOD ESTATES LIMITED (08946341)
- Charges for UPWOOD ESTATES LIMITED (08946341)
- More for UPWOOD ESTATES LIMITED (08946341)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
14 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
21 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
01 Jun 2021 | PSC01 | Notification of Natasha Markham as a person with significant control on 14 May 2020 | |
01 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2021 | |
28 May 2021 | TM01 | Termination of appointment of Hugo Peter Haig as a director on 30 April 2020 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Timothy Grahame Leslie as a director on 30 June 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Natasha Claudine Markham on 24 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Toby John Markham on 24 October 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from James Hall Parsons Green St. Ives PE27 4AA to 6 Lancaster Way Ermine Business Park Huntingdon Camberidgeshire PE29 6XU on 24 July 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Hugo Peter Haig on 8 December 2017 | |
01 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
08 Feb 2018 | MR04 | Satisfaction of charge 089463410002 in full | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates |