UPRIGHT PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Notification of Ben Joseph Wilson as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Mr Alexander James Wakeford as a director on 2023-11-02

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Upright Construction (South East) Ltd as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Notification of Alexander James Wakeford as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Notification of Matthew James Charlton as a person with significant control on 2023-11-02

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/01/224 January 2022 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOSEPH WILSON / 02/04/2020

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY HEATHER DIXON

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 83 HORLEY ROAD REDHILL SURREY RH1 5AS

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / UPRIGHT CONSTRUCTION (SOUTH EAST) LTD / 11/10/2019

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOSEPH WILSON / 08/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 28/09/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 08/10/2015

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 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