- Company Overview for 60 UPHILL DEVELOPMENTS LIMITED (09125269)
- Filing history for 60 UPHILL DEVELOPMENTS LIMITED (09125269)
- People for 60 UPHILL DEVELOPMENTS LIMITED (09125269)
- Charges for 60 UPHILL DEVELOPMENTS LIMITED (09125269)
- More for 60 UPHILL DEVELOPMENTS LIMITED (09125269)
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) |
---|---|---|---|
28 Jan 2020 | MR01 | Registration of charge 091252690006, created on 28 January 2020 | |
07 Aug 2019 | MR01 | Registration of charge 091252690005, created on 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Sep 2018 | MR04 | Satisfaction of charge 091252690003 in full | |
25 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
06 Jun 2018 | PSC04 | Change of details for Lucy Jayne Tendler as a person with significant control on 15 November 2016 | |
05 Jun 2018 | CH01 | Director's details changed for Lucy Jayne Tendler on 15 November 2016 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
04 Aug 2016 | MR01 | Registration of charge 091252690004, created on 4 August 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
02 Sep 2015 | MR01 | Registration of charge 091252690003, created on 14 August 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
25 Feb 2015 | CH01 | Director's details changed for Lucy Jayne Tendler on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 | |
08 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 8 February 2015 | |
09 Nov 2014 | MR01 | Registration of charge 091252690002, created on 3 November 2014 | |
04 Nov 2014 | MR01 | Registration of charge 091252690001, created on 3 November 2014 | |
22 Jul 2014 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|