UPPER GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WATSON KERR / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 13 UPPER GROVE SOUTH NORWOOD LONDON SE25 6JX

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 13 UPPER GROVE SOUTH NORWOOD LONDON SE25 6JX

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: APARTMENT 2 ALLEN GARDINER HOUSE PEMBURY ROAD TUNBRIDGE WELLS KENT TN2 3DJ

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: OAKDORE HOUSE BARDOWN ROAD STONEGATE WADHURST TN5 7EJ

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/01/9522 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: FOORDS HOUSE RUSHLAKE GREEN HEATHFIELD EAST SUSSEX TN21 9QY

View Document

04/01/944 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994

View Document

26/08/9326 August 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993

View Document

25/06/9325 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

25/06/9325 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/06/931 June 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990

View Document

02/05/902 May 1990 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1RF

View Document

04/04/904 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 GAZETTABLE DOCUMENT

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

20/03/8720 March 1987 COMPANY NAME CHANGED NEONSPRING LIMITED CERTIFICATE ISSUED ON 20/03/87

View Document

12/03/8712 March 1987 ***** MEM AND ARTS ********

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

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