UPG (CONSTRUCTION MANAGEMENT) LTD

Company Documents

DateDescription
20/03/2520 March 2025 Statement of affairs

View Document

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

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Termination of appointment of Anvar Ahmadov as a director on 2024-07-25

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Anvar Ahmadov as a director on 2024-02-08

View Document

18/01/2418 January 2024 Termination of appointment of Paul Ronald Stephen Brunt as a director on 2024-01-17

View Document

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

View Document

07/11/237 November 2023 Appointment of Mr Paul Ronald Stephen Brunt as a director on 2023-10-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Change of details for Mr Derek Peter Gowans as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mr Marcus James French on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr Marcus James French as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr Derek Peter Gowans as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Current accounting period shortened from 2021-12-31 to 2021-10-31

View Document

01/10/211 October 2021 Director's details changed for Derek Peter Gowans on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mr Marcus James French on 2021-09-30

View Document

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

View Document

09/12/209 December 2020 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