UPP (EAST PARK) HOLDINGS 1 LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Group of companies' accounts made up to 2024-08-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-08-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Termination of appointment of Jonathan James Wakeford as a director on 2023-03-01

View Document

13/10/2213 October 2022 Appointment of Mr Mark Christopher Bamford as a director on 2022-10-03

View Document

12/05/2212 May 2022 Appointment of Mr Simon Anthony Boorne as a director on 2022-04-29

View Document

09/05/229 May 2022 Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 2022-04-29

View Document

24/02/2224 February 2022 Appointment of Mr Jonathan James Wakeford as a director on 2022-02-16

View Document

24/02/2224 February 2022 Appointment of Mr Matthew John Burton as a director on 2022-02-16

View Document

14/02/2214 February 2022 Group of companies' accounts made up to 2021-08-31

View Document

08/02/228 February 2022 Termination of appointment of Mark Swindlehurst as a director on 2022-02-02

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIENFAIT

View Document

14/02/2014 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

06/02/206 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2019

View Document

27/11/1927 November 2019 10/01/19 STATEMENT OF CAPITAL GBP 5863334.00

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/08/192 August 2019 SECOND FILING OF TM01 FOR MR SEAN OSHEA

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN BENKEL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN BENKEL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAILEY-WATTS

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAKEFORD

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN O'SHEA

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114980530001

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARK SWINDLEHURST

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR HENRY BARNABY GERVAISE-JONES

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information