UPPINGHAM DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-05-22 |
03/02/253 February 2025 | Micro company accounts made up to 2023-05-22 |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
14/11/2414 November 2024 | Compulsory strike-off action has been suspended |
14/11/2414 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
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 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
22/05/2422 May 2024 | Annual accounts for year ending 22 May 2024 |
21/05/2421 May 2024 | Previous accounting period shortened from 2023-05-23 to 2023-05-22 |
21/02/2421 February 2024 | Previous accounting period shortened from 2023-05-24 to 2023-05-23 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
22/05/2322 May 2023 | Annual accounts for year ending 22 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-05-31 |
27/04/2227 April 2022 | Amended total exemption full accounts made up to 2020-05-31 |
24/02/2224 February 2022 | Previous accounting period shortened from 2021-05-25 to 2021-05-24 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-05-31 |
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 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | PREVSHO FROM 27/05/2019 TO 26/05/2019 |
21/05/2021 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
08/05/198 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | PREVSHO FROM 29/05/2018 TO 28/05/2018 |
24/10/1824 October 2018 | DISS40 (DISS40(SOAD)) |
23/10/1823 October 2018 | FIRST GAZETTE |
22/10/1822 October 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
30/03/1830 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CADDY / 30/03/2018 |
30/03/1830 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KETTLE / 30/03/2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD ENGLAND |
27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/02/173 February 2017 | DIRECTOR APPOINTED MR IAN KETTLE |
03/02/173 February 2017 | DIRECTOR APPOINTED MR STUART CADDY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KETTLE / 01/01/2016 |
13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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