UPG (CONSTRUCTION MANAGEMENT) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Statement of affairs |
20/03/2520 March 2025 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-03-20 |
20/03/2520 March 2025 | Resolutions |
20/03/2520 March 2025 | Appointment of a voluntary liquidator |
25/07/2425 July 2024 | Termination of appointment of Anvar Ahmadov as a director on 2024-07-25 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
08/02/248 February 2024 | Appointment of Mr Anvar Ahmadov as a director on 2024-02-08 |
18/01/2418 January 2024 | Termination of appointment of Paul Ronald Stephen Brunt as a director on 2024-01-17 |
29/12/2329 December 2023 | Registered office address changed from 100 New Bond Street London W1S 1SP England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2023-12-29 |
07/11/237 November 2023 | Appointment of Mr Paul Ronald Stephen Brunt as a director on 2023-10-25 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
10/05/2310 May 2023 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 100 New Bond Street London W1S 1SP on 2023-05-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/12/2118 December 2021 | Total exemption full accounts made up to 2021-10-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Change of details for Mr Derek Peter Gowans as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Director's details changed for Mr Marcus James French on 2021-09-30 |
01/10/211 October 2021 | Change of details for Mr Marcus James French as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Change of details for Mr Derek Peter Gowans as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Current accounting period shortened from 2021-12-31 to 2021-10-31 |
01/10/211 October 2021 | Director's details changed for Derek Peter Gowans on 2021-09-30 |
01/10/211 October 2021 | Director's details changed for Mr Marcus James French on 2021-09-30 |
01/10/211 October 2021 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hants PO7 7YH United Kingdom to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-01 |
09/12/209 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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