60 UPHILL DEVELOPMENTS LIMITED

73 Cornhill, London, EC3V 3QQ
StatusACTIVE
Company No.09125269
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

60 UPHILL DEVELOPMENTS LIMITED is an active private limited company with number 09125269. It was incorporated 9 years, 10 months, 22 days ago, on 10 July 2014. The company address is 73 Cornhill, London, EC3V 3QQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-17

Officer name: Mr Spencer Adam Leslie

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-17

Officer name: Richard Craig Leslie

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-19

Officer name: Mr Richard Craig Leslie

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Craig Leslie

Change date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lucy Jayne Leslie

Change date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Craig Leslie

Appointment date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-12

Psc name: Spencer Adam Leslie

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-12

Officer name: Spencer Adam Leslie

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Jun 2020

Category: Address

Type: AD04

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091252690006

Charge creation date: 2020-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-31

Charge number: 091252690005

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091252690003

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lucy Jayne Tendler

Change date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Lucy Jayne Tendler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-04

Charge number: 091252690004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 14 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-14

Charge number: 091252690003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucy Jayne Tendler

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer Adam Leslie

Change date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2015

Action Date: 08 Feb 2015

Category: Address

Type: AD01

Old address: 25 Harley Street London W1G 9BR United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Change date: 2015-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-03

Charge number: 091252690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091252690001

Charge creation date: 2014-11-03

Documents

View document PDF

Change sail address company with new address

Date: 22 Jul 2014

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN CAR HIRE LIMITED

WOODLAND PLACE C/O LBFS,WICKFORD,SS11 8YB

Number:09034747
Status:ACTIVE
Category:Private Limited Company

JETIX IMPEX LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030221
Status:ACTIVE
Category:Limited Partnership

M D ROOFING SERVICES LTD

2 HURSTBOURNE CLOSE,RUGELEY,WS15 2XF

Number:08551113
Status:ACTIVE
Category:Private Limited Company
Number:CE008916
Status:ACTIVE
Category:Charitable Incorporated Organisation

SKIN AND WOUND CARE SOLUTIONS LTD.

FLAT 2,WESTCLIFF-ON-SEA,SS0 8EP

Number:11265720
Status:ACTIVE
Category:Private Limited Company

TILA ASSOCIATES LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:10946816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source