UPLANDS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mrs Sarah Margaret Dawson as a director on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Mary Patricia Harrison as a director on 2025-06-13

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

13/05/2313 May 2023 Appointment of Harari & Fieldman Properties Limited as a director on 2023-05-12

View Document

13/05/2313 May 2023 Termination of appointment of Charles William Alexander Skinner as a secretary on 2023-05-12

View Document

13/05/2313 May 2023 Appointment of Harari & Fieldman Properties Limited as a secretary on 2023-05-12

View Document

13/05/2313 May 2023 Termination of appointment of Charles William Alexander Skinner as a director on 2023-05-12

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Appointment of Mr Jonathan Rainer as a director on 2022-10-02

View Document

10/10/2210 October 2022 Registered office address changed from C/O S Bull Garden Cottage Garden Cottage - Uplands Victoria Road Aldeburgh Suffolk IP15 5DX to Garden Cottage Uplands Victoria Road Aldeburgh Suffolk on 2022-10-10

View Document

07/10/227 October 2022 Termination of appointment of Stephen Craig Bull as a director on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

06/11/216 November 2021 Micro company accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Appointment of Mr Anthony Nigel Raymond Millington as a director on 2021-09-21

View Document

29/10/2129 October 2021 Termination of appointment of Michael Turner as a director on 2021-09-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS WENDY ANN DAVIES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MURPHY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR MICHAEL TURNER

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COCHRANE

View Document

17/10/1617 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR COLIN DAVID MAGNESS

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEILANI SINGLETON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/06/156 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 45 BEECH STREET LONDON EC2Y 8AD

View Document

10/11/1410 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CURTIN

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS LEILANI CLARISSA SINGLETON

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 2 BATH PLACE RIVINGTON STREET LONDON LONDON EC2A 3DR UNITED KINGDOM

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS MARY PATRICIA HARRISON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANET THOMPSON

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EWING GAY

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR ANDREW GORDON COCHRANE

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR STEPHEN CRAIG BULL

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM GLYN HOUSE 16 CITY ROAD LONDON EC1Y 2AA

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JANET THOMPSON / 29/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS CURTIN / 29/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MURPHY / 29/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HAMILTON EWING GAY / 29/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ELIZABETH MURPHY

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR WILLIAM ANTHONY HAMILTON EWING GAY

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR PETER FRANCIS CURTIN

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DR JANET THOMPSON

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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