Upshire
Essex
EN9 3SL
Director Name | Mrs Elsa Maria Paulo Pinto Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 06 August 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 7 North Wing Warlies Park House Horseshoe Hi Upshire Essex EN9 3SL |
Registered Address | Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 October 2020 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
---|---|
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (6 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
6 August 2018 | Register inspection address has been changed to Suite 7 North Wing Warlies Park House, Horseshoe Hill Upshire Essex EN9 3SL (1 page) |
27 April 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
4 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
30 March 2016 | Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 August 2014 | Company name changed A4 properties (chingford) LIMITED\certificate issued on 30/08/14 (2 pages) |
30 August 2014 | Company name changed A4 properties (chingford) LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
20 August 2014 | Registered office address changed from Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England to Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England to Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 20 August 2014 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|