Advanced company searchLink opens in new window

UPPER VIEW PROPERTIES LTD

Company number 09499536

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)
30 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
19 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
04 Mar 2021 AD01 Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 67 Alderney Road Erith DA8 2JH on 4 March 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
03 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 TM01 Termination of appointment of Tedros Mehari as a director on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Mr Yonas Tsegai on 23 July 2018
14 Sep 2018 PSC04 Change of details for Mr Yonas Tsegai as a person with significant control on 23 July 2018
19 Jun 2018 CH01 Director's details changed for Mr Yonas Tsegai on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Tedros Mehari on 19 June 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
15 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Nov 2016 AD01 Registered office address changed from 221 Screenworks 22 Highbury Grove Islington London London N5 2ER United Kingdom to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14 November 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 150