UPRIGHT 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
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

25/04/2425 April 2024 Appointment of Mr Michael Clapcott as a director on 2024-04-24

View Document

25/04/2425 April 2024 Notification of Michael Clapcott as a person with significant control on 2024-04-24

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-11

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of Michael Clapcott as a director on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLAPCLOTT / 07/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MICHAEL CLAPCLOTT

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ALEXANDER LEIGH

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115874950003

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 10 ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HAMER / 01/12/2019

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115874950002

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115874950001

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1825 September 2018 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