Advanced company searchLink opens in new window

19 UPPER RICHMOND ROAD LIMITED

Company number 12463405

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Nov 2023 AP01 Appointment of Mr Aman Pal Singh as a director on 27 November 2023
28 Nov 2023 TM01 Termination of appointment of Laxmi Properties Limited as a director on 27 November 2023
26 Sep 2023 AP01 Appointment of Miss Sophia Alexandra Rees as a director on 1 August 2023
08 Aug 2023 TM01 Termination of appointment of Gregory Pooler as a director on 1 August 2023
08 Aug 2023 AD01 Registered office address changed from 49 the Ridgeway Stanley Hill Amersham Buckinghamshire HP7 9HJ United Kingdom to 28 Eaton Park Road London N13 4EL on 8 August 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
08 Feb 2023 AP01 Appointment of Mr Michael Louis Hole as a director on 8 February 2023
08 Feb 2023 AP01 Appointment of Ms Camilla Alice Rose Binns as a director on 8 February 2023
19 Jan 2023 PSC08 Notification of a person with significant control statement
19 Jan 2023 PSC07 Cessation of Laxmi Properties Limited as a person with significant control on 21 November 2022
19 Jan 2023 PSC07 Cessation of John Brewster as a person with significant control on 21 November 2022
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
14 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-14
  • GBP 10