UCKFIELD AND DISTRICT PRESERVATION SOCIETY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Paul Richard Maddock as a director on 2023-12-13

View Document

22/04/2422 April 2024 Termination of appointment of Martin Edward Dashwood-Morris as a director on 2023-12-13

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

26/02/2326 February 2023 Termination of appointment of John Ernest Robert Carvey as a director on 2022-11-07

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR MARTIN EDWARD DASHWOOD-MORRIS

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR PAUL RICHARD MADDOCK

View Document

08/12/188 December 2018 REGISTERED OFFICE CHANGED ON 08/12/2018 FROM 47 ROMAN WAY UCKFIELD EAST SUSSEX TN22 1UY

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET MUGRIDGE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN HARE

View Document

06/08/166 August 2016 27/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 27/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR WILLIAM BRIAN TERENCE PIKE

View Document

25/07/1425 July 2014 27/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 27/06/13 NO MEMBER LIST

View Document

27/07/1327 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BELLSHAM-REVELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 27/06/12 NO MEMBER LIST

View Document

03/11/113 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 27/06/11 NO MEMBER LIST

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR JOHN ERNEST ROBERT CARVEY

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRECLOTH

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LISLE BELLSHAM-REVELL / 01/01/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAIR FERGUSON / 01/01/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH CHAMBERLAIN HARE / 01/01/2010

View Document

12/08/1012 August 2010 27/06/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARKER / 01/01/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PIKE / 01/01/2010

View Document

10/05/1010 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEDWARD / 19/08/2009

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEDWARD / 19/08/2009

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK HARDY

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JENNIFER LISLE BELLSHAM-REVELL

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JEAN ELIZABETH CHAMBERLAIN HARE

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 14 TOWER VIEW UCKFIELD EAST SUSSEX TN22 1SB

View Document

10/07/0910 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN PEARCE

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM THE SPINNEY BLACKBOYS UCKFIELD EAST SUSSEX TN22 5HD

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BONNETT

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN PEARCE

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MR ANDREW LEDWARD

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: BRIDGE COTTAGE HIGH STREET UCKFIELD EAST SUSSEX TN22 1AZ

View Document

02/08/052 August 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

22/11/0322 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ANNUAL RETURN MADE UP TO 27/06/03

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: THE SPINNEY BLACKBOYS UCKFIELD EAST SUSSEX TN22 5HD

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 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