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 - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Cessation of Charles Donald Crole as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Harry Charles Buscall as a person with significant control on 2025-05-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

28/08/2428 August 2024 Change of details for Mr Harry Charles Buscall as a person with significant control on 2024-08-14

View Document

28/08/2428 August 2024 Change of details for Mr Charles Donald Crole as a person with significant control on 2024-08-14

View Document

28/08/2428 August 2024 Change of details for Mr Hugo Edward Upton as a person with significant control on 2024-08-14

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Change of details for Mr Hugo Edward Upton as a person with significant control on 2023-08-10

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

01/09/231 September 2023 Change of details for Mr Harry Charles Buscall as a person with significant control on 2023-08-10

View Document

01/09/231 September 2023 Change of details for Mr Charles Donald Crole as a person with significant control on 2023-08-10

View Document

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

View Accounts

16/02/2316 February 2023 Change of details for Mr Hugo Edward Upton as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Director's details changed for Mr Hugo Edward Upton on 2023-02-01

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LENA MCCABE / 13/09/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2016

View Document

10/11/1710 November 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

16/02/1716 February 2017 SAIL ADDRESS CREATED

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 COMPANY NAME CHANGED WRENBRIDGE (KINGS WARREN) LIMITED CERTIFICATE ISSUED ON 15/08/16

View Document

09/08/169 August 2016 CHANGE OF NAME 14/07/2016

View Document

22/07/1622 July 2016 CHANGE OF NAME 14/07/2016

View Document

22/07/1622 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER JARMAN

View Document

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

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MRS LENA MCCABE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER JARMAN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR HUGO EDWARD UPTON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/09/1112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM MILL HOUSE, MILL COURT GREAT SHELFORD CAMBRIDGESHIRE CB2 5LD

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRICE

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR ALEXANDER DAVID WILLIAM PRICE

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER HARVEY DIGBY-BELL

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED WRENBRIDGE (KINGSWARREN) LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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