UPCAST PROPERTIES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Registration of charge 080830920002, created on 2024-09-25

View Document

01/08/241 August 2024 Appointment of Mrs Kerris Anne Milne as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mrs Sarah Catherine Riding as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Miss Heather Helen Milne as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mr Joe Thomas Riding as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mr Jake Roderick Milne as a director on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Appointment of Mr Roger Milne as a director on 2024-01-12

View Document

23/01/2423 January 2024 Appointment of Mr Philip Alan Riding as a director on 2024-01-12

View Document

23/01/2423 January 2024 Notification of Philip Riding as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Notification of Roger Milne as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Change of details for Mr Mark James Caldwell as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Change of details for Mr Philip Alan Riding as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of James Stanley Caldwell as a director on 2024-01-12

View Document

16/01/2416 January 2024 Registration of charge 080830920001, created on 2024-01-12

View Document

09/01/249 January 2024 Termination of appointment of Paul Anthony Stewart as a director on 2024-01-08

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

13/06/2313 June 2023 Termination of appointment of Peter William Seaman as a secretary on 2023-02-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEAMAN / 01/03/2013

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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