- Company Overview for UPPER VIEW PROPERTIES LTD (09499536)
- Filing history for UPPER VIEW PROPERTIES LTD (09499536)
- People for UPPER VIEW PROPERTIES LTD (09499536)
- More for UPPER VIEW PROPERTIES LTD (09499536)
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
|
|
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|