USHER PROPERTIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Termination of appointment of George James Stuart Walker as a director on 2022-04-15

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

24/01/2224 January 2022 Registered office address changed from 3 Snowdrop Way Bisley Woking Surrey GU24 9BL England to 73 Cornhill London EC3V 3QQ on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SLAUGHTER

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM DIGSWELL WATER HOUSE DIGSWELL LANE WELWYN HERTFORDSHIRE AL6 0BY

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/01/1418 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES STUART WALKER / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LYDIA WALKER / 05/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR SUSAN LYDIA WALKER

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY CHADACRE LIMITED

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 33 STEWART ROAD HARPENDEN HERTFORDSHIRE AL5 4QE

View Document

14/03/0814 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/03/0329 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: HOPE HOUSE 45 GREAT PETER STREET LONDON SW1P 3LT

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9816 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

16/04/9816 April 1998 £ NC 1000/1000000 31/03/98

View Document

03/04/983 April 1998 S-DIV 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: C/O THE LAWRENCE WOOLFSON PARTNERSHIP OXFORD HOUSE 9-15 OXFORD STREET LONDON W1R 1RF

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/05/8916 May 1989 EXEMPTION FROM APPOINTING AUDITORS 050589

View Document

31/03/8931 March 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/01/8729 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company