Upgrade Properties LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2022)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-04-30 Trade Debtors £0 0% Employees £0 0% Total assets £1 0%
MEGHRAJ PROPERTIES LIMITED
UPGRADE PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 13345093 Universal Entity Code 8492-7441-1510-2779 Record last updated Tuesday, April 20, 2021 10:35:27 AM UTC Official Address 475 Claremont Road Manchester England M145wu Rusholme There are 74 companies registered at this street
Postal Code M145WU Sector Other building and industrial cleaning activities
Visits Document Type Publication date Download link Registry Apr 19, 2021 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Oct 27, 2014 Change of registered office address Registry Oct 24, 2014 Statement of company's affairs Registry Oct 24, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Oct 24, 2014 Extraordinary resolution in creditors, voluntary liquidation Notices Oct 21, 2014 Resolutions for winding-up Notices Oct 21, 2014 Appointment of liquidators Notices Oct 3, 2014 Meetings of creditors Registry Aug 28, 2014 Change of name certificate Registry Aug 28, 2014 Company name change Registry Jul 31, 2014 Resignation of one Director Registry Jul 18, 2014 Resignation of one Chartered Surveyor and one Director (a man) Registry May 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 6, 2014 Resignation of one Director Registry Jan 2, 2014 Resignation of one Chartered Surveyor and one Director (a man) Registry Oct 24, 2013 Annual return Financials Sep 27, 2013 Annual accounts Registry Oct 23, 2012 Annual return Registry Oct 23, 2012 Change of particulars for director Financials Sep 27, 2012 Annual accounts Registry Nov 2, 2011 Annual return Registry Nov 2, 2011 Change of particulars for director Financials Sep 28, 2011 Annual accounts Registry May 10, 2011 Resignation of one Director Registry Apr 1, 2011 Resignation of one Investment and one Director (a man) Registry Dec 17, 2010 Appointment of a man as Director Registry Dec 1, 2010 Appointment of a man as Director and Chartered Surveyor Registry Oct 19, 2010 Annual return Financials Sep 15, 2010 Annual accounts Registry Nov 10, 2009 Annual return Registry Nov 10, 2009 Change of particulars for director Registry Nov 10, 2009 Change of particulars for director 1064... Registry Nov 10, 2009 Change of particulars for director Registry Sep 1, 2009 Resignation of a director Financials Aug 18, 2009 Annual accounts Registry Jun 12, 2009 Resignation of one Chartered Surveyor and one Director (a man) Registry Oct 22, 2008 Annual return Financials Oct 15, 2008 Annual accounts Registry Dec 12, 2007 Annual return Registry Sep 21, 2007 Notice of change of directors or secretaries or in their particulars Financials Aug 20, 2007 Annual accounts Registry Aug 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 7, 2007 Particulars of a mortgage or charge Registry Mar 20, 2007 Appointment of a director Registry Jan 2, 2007 Appointment of a man as Director and Chartered Surveyor Registry Nov 21, 2006 Resignation of a director Registry Nov 15, 2006 Resignation of one Chartered Surveyor and one Director (a man) Registry Oct 24, 2006 Annual return Financials Oct 13, 2006 Annual accounts Registry Apr 27, 2006 Appointment of a director Registry Apr 27, 2006 Appointment of a director 1064... Registry Apr 1, 2006 Two appointments: 2 men Financials Oct 28, 2005 Annual accounts Registry Oct 21, 2005 Annual return Registry Jul 12, 2005 Appointment of a secretary Registry Jul 12, 2005 Resignation of a secretary Registry May 3, 2005 Appointment of a woman Financials Dec 8, 2004 Annual accounts Registry Nov 17, 2004 Annual return Registry Oct 26, 2004 Resignation of a secretary Registry Oct 12, 2004 Appointment of a secretary Registry Oct 7, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 30, 2004 Resignation of one Accountant and one Secretary (a man) Financials Feb 4, 2004 Annual accounts Registry Dec 23, 2003 Annual return Registry Nov 7, 2003 Particulars of a mortgage or charge Registry Oct 9, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Nov 25, 2002 Annual return Financials Nov 4, 2002 Annual accounts Registry Nov 13, 2001 Annual return Financials Nov 2, 2001 Annual accounts Registry Jul 3, 2001 Appointment of a director Registry May 21, 2001 Appointment of a man as Chartered Surveyor and Director Registry Dec 27, 2000 Resignation of a director Registry Dec 12, 2000 Resignation of one Investment and one Director (a man) Registry Nov 14, 2000 Annual return Financials Nov 2, 2000 Annual accounts Registry Nov 15, 1999 Annual return Registry Aug 24, 1999 Appointment of a secretary Registry Aug 4, 1999 Resignation of a secretary Registry Jul 29, 1999 Resignation of one Secretary (a man) Registry Jul 1, 1999 Change of accounting reference date Registry May 6, 1999 Auditor's letter of resignation Financials May 5, 1999 Annual accounts Registry Apr 3, 1999 Resignation of a director Registry Mar 23, 1999 Resignation of one Bank Director and one Director (a man) Registry Oct 27, 1998 Annual return Registry Aug 12, 1998 Auditor's letter of resignation Registry Aug 6, 1998 Elective resolution Registry Aug 6, 1998 Elective resolution 1064... Registry Aug 6, 1998 Elective resolution Registry Mar 10, 1998 Resignation of a director Financials Mar 10, 1998 Annual accounts Registry Feb 15, 1998 Resignation of one Company Director and one Director (a man) Registry Oct 15, 1997 Annual return Registry Aug 14, 1997 £ nc 25000/6000000 Registry Aug 14, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 14, 1997 Notice of increase in nominal capital Registry Aug 12, 1997 Appointment of a director Registry Jul 8, 1997 Appointment of a man as Bank Director and Director