UPCAST PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
09/01/259 January 2025 | Micro company accounts made up to 2024-05-31 |
25/09/2425 September 2024 | Registration of charge 080830920002, created on 2024-09-25 |
01/08/241 August 2024 | Appointment of Mrs Kerris Anne Milne as a director on 2024-07-01 |
01/08/241 August 2024 | Appointment of Mrs Sarah Catherine Riding as a director on 2024-07-01 |
01/08/241 August 2024 | Appointment of Miss Heather Helen Milne as a director on 2024-07-01 |
01/08/241 August 2024 | Appointment of Mr Joe Thomas Riding as a director on 2024-07-01 |
01/08/241 August 2024 | Appointment of Mr Jake Roderick Milne as a director on 2024-07-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
23/01/2423 January 2024 | Appointment of Mr Roger Milne as a director on 2024-01-12 |
23/01/2423 January 2024 | Appointment of Mr Philip Alan Riding as a director on 2024-01-12 |
23/01/2423 January 2024 | Notification of Philip Riding as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Notification of Roger Milne as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Change of details for Mr Mark James Caldwell as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Change of details for Mr Philip Alan Riding as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of James Stanley Caldwell as a director on 2024-01-12 |
16/01/2416 January 2024 | Registration of charge 080830920001, created on 2024-01-12 |
09/01/249 January 2024 | Termination of appointment of Paul Anthony Stewart as a director on 2024-01-08 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-12-14 |
13/06/2313 June 2023 | Termination of appointment of Peter William Seaman as a secretary on 2023-02-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
22/02/2322 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/07/157 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEAMAN / 01/03/2013 |
25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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