UPPERCRUST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Change of details for Miss Amanda Jane Markham as a person with significant control on 2025-02-10

View Document

15/02/2515 February 2025 Confirmation statement made on 2024-10-21 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Notification of a person with significant control statement

View Document

06/01/256 January 2025 Cessation of Amanda Markham as a person with significant control on 2025-01-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Termination of appointment of Lorraine Howell as a secretary on 2023-10-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

12/08/2312 August 2023 Notification of Amanda Markham as a person with significant control on 2023-08-12

View Document

12/08/2312 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/11/1411 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 SAIL ADDRESS CHANGED FROM: C/O J. A. HEMMING CHARTERED ACCOUNTANTS 30 HARLEY WAY BRIDGNORTH SHROPSHIRE WV16 5PA ENGLAND

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS. LORRAINE HOWELL / 14/09/2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O J. A. HEMMING CHARTERED ACCOUNTANT 9A HIGH GROSVENOR WORFIELD BRIDGNORTH SHROPSHIRE WV15 5PN ENGLAND

View Document

08/11/138 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: C/O J. A. HEMMING CHARTERED ACCOUNTANTS 9A HIGH GROSVENOR BRIDGNORTH SHROPSHIRE WV15 5PN ENGLAND

View Document

30/10/1230 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/10/1127 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 9A HIGH GROSVENOR WORFIELD BRIDGNORTH SHROPSHIRE WV15 5PN UNITED KINGDOM

View Document

28/10/1028 October 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MARKHAM / 21/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UNIT 9A HIGH GROSVENOR WORFIELD BRIDGNORTH SHROPSHIRE WV15 5PN

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 7 WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QN

View Document

04/11/044 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 30 HARLEY WAY BRIDGNORTH SHROPSHIRE WV16 5PA

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information