R.J. UPTON 1987 SETTLEMENT (KINGS WARREN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
15/05/2515 May 2025 | Cessation of Charles Donald Crole as a person with significant control on 2025-05-15 |
15/05/2515 May 2025 | Cessation of Harry Charles Buscall as a person with significant control on 2025-05-15 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
28/08/2428 August 2024 | Change of details for Mr Harry Charles Buscall as a person with significant control on 2024-08-14 |
28/08/2428 August 2024 | Change of details for Mr Charles Donald Crole as a person with significant control on 2024-08-14 |
28/08/2428 August 2024 | Change of details for Mr Hugo Edward Upton as a person with significant control on 2024-08-14 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Change of details for Mr Hugo Edward Upton as a person with significant control on 2023-08-10 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
01/09/231 September 2023 | Change of details for Mr Harry Charles Buscall as a person with significant control on 2023-08-10 |
01/09/231 September 2023 | Change of details for Mr Charles Donald Crole as a person with significant control on 2023-08-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Change of details for Mr Hugo Edward Upton as a person with significant control on 2023-02-01 |
15/02/2315 February 2023 | Director's details changed for Mr Hugo Edward Upton on 2023-02-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS LENA MCCABE / 13/09/2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2016 |
10/11/1710 November 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
05/10/175 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
03/08/173 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
16/02/1716 February 2017 | SAIL ADDRESS CREATED |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
15/08/1615 August 2016 | COMPANY NAME CHANGED WRENBRIDGE (KINGS WARREN) LIMITED CERTIFICATE ISSUED ON 15/08/16 |
09/08/169 August 2016 | CHANGE OF NAME 14/07/2016 |
22/07/1622 July 2016 | CHANGE OF NAME 14/07/2016 |
22/07/1622 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, SECRETARY PETER JARMAN |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O WRENBRIDGE MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD |
19/07/1619 July 2016 | SECRETARY APPOINTED MRS LENA MCCABE |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER JARMAN |
15/07/1615 July 2016 | DIRECTOR APPOINTED MR HUGO EDWARD UPTON |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
09/06/159 June 2015 | DISS40 (DISS40(SOAD)) |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/152 June 2015 | FIRST GAZETTE |
28/08/1428 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/08/1329 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/09/1214 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/09/1112 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM MILL HOUSE, MILL COURT GREAT SHELFORD CAMBRIDGESHIRE CB2 5LD |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/08/1024 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
09/04/109 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRICE |
04/01/104 January 2010 | DIRECTOR APPOINTED MR ALEXANDER DAVID WILLIAM PRICE |
04/01/104 January 2010 | DIRECTOR APPOINTED MR CHRISTOPHER HARVEY DIGBY-BELL |
03/09/093 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/11/087 November 2008 | PREVSHO FROM 31/08/2008 TO 31/05/2008 |
01/10/081 October 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0831 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0719 September 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/09/0710 September 2007 | COMPANY NAME CHANGED WRENBRIDGE (KINGSWARREN) LIMITED CERTIFICATE ISSUED ON 10/09/07 |
21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R.J. UPTON 1987 SETTLEMENT (KINGS WARREN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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