UPPINGHAM DEVELOPMENTS LTD

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 Confirmation statement made on 2025-05-13 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-05-22

View Document

03/02/253 February 2025 Micro company accounts made up to 2023-05-22

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to 20 Elizabeth Way Uppingham Oakham LE15 9PQ on 2024-10-21

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/05/2422 May 2024 Annual accounts for year ending 22 May 2024

View Accounts

21/05/2421 May 2024 Previous accounting period shortened from 2023-05-23 to 2023-05-22

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2023-05-24 to 2023-05-23

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/05/2322 May 2023 Annual accounts for year ending 22 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/04/2227 April 2022 Amended total exemption full accounts made up to 2020-05-31

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-25 to 2021-05-24

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/10/2131 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

21/05/2021 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/05/198 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

22/10/1822 October 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CADDY / 30/03/2018

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KETTLE / 30/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD ENGLAND

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR IAN KETTLE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR STUART CADDY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KETTLE / 01/01/2016

View Document

13/05/1513 May 2015 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