UPFRONT RECEPTION SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

15/05/2515 May 2025 Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15

View Document

26/02/2526 February 2025 Satisfaction of charge 091565400004 in full

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2420 September 2024

View Document

16/05/2416 May 2024 Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-16

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Declaration of solvency

View Document

16/05/2416 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Termination of appointment of Adam Seymour as a secretary on 2024-04-30

View Document

15/05/2415 May 2024 Appointment of Compass Secretaries Limited as a secretary on 2024-04-30

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

12/01/2212 January 2022 Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Cessation of Harbour & Jones Limited as a person with significant control on 2021-12-31

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/04/201 April 2020 SECRETARY APPOINTED MR ADAM SEYMOUR

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS THOMAS

View Document

13/11/1913 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

13/11/1913 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/11/1913 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/11/1913 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MADELEINE MUSSELWHITE

View Document

24/06/1924 June 2019 ARTICLES OF ASSOCIATION

View Document

24/06/1924 June 2019 ALTER ARTICLES 31/05/2019

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091565400003

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091565400002

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091565400001

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091565400004

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 Registered office address changed from , 127-133 Charing Cross Road London, WC2H 0EW to 550 Thames Valley Park Drive Reading RG6 1PT on 2018-08-06

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 127-133 CHARING CROSS ROAD LONDON WC2H 0EW

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

05/07/185 July 2018 SECRETARY APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091565400003

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 ARTICLES OF ASSOCIATION

View Document

21/06/1721 June 2017 ALTER ARTICLES 01/06/2017

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/06/1712 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/06/1712 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091565400002

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN JONES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR WILLIAM JAMES TONER

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091565400001

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARBOUR

View Document

02/06/172 June 2017 SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

15/07/1615 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

15/07/1615 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

08/09/158 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

08/09/158 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

08/09/158 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

08/09/158 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR PATRICK WILLIAM HARBOUR

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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