UPSDALES PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mrs Hayley Margaret Redman on 2025-07-30 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-27 with updates |
04/04/254 April 2025 | Director's details changed for Deirdre Lomas on 2025-04-04 |
04/04/254 April 2025 | Change of details for Deirdre Lomas as a person with significant control on 2025-04-04 |
13/12/2413 December 2024 | Second filing of Confirmation Statement dated 2024-04-27 |
13/12/2413 December 2024 | Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom to 734 Romford Road London E12 6BT on 2024-12-13 |
12/12/2412 December 2024 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Change of details for Derdrie Lomas as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Termination of appointment of Mark Roger Odams as a secretary on 2022-02-11 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Appointment of Miss Hayley Margaret Madley as a director on 2021-07-26 |
26/07/2126 July 2021 | Appointment of Mr Kenneth Lomas as a director on 2021-07-26 |
23/07/2123 July 2021 | Termination of appointment of Kim Law as a director on 2021-07-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERDRIE LOMAS |
11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LAW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KIM LAW / 18/07/2013 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
03/08/113 August 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
12/07/1112 July 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM LAW / 27/04/2010 |
28/05/1028 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE LOMAS / 27/04/2010 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/07/0714 July 2007 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 82 EAST HILL COLCHESTER ESSEX CO1 2QW |
25/05/0725 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | SECRETARY RESIGNED |
05/06/065 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | NEW SECRETARY APPOINTED |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/07/058 July 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/07/0224 July 2002 | SECRETARY RESIGNED |
24/07/0224 July 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | DIRECTOR RESIGNED |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/06/017 June 2001 | NEW SECRETARY APPOINTED |
06/06/016 June 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
06/09/006 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/05/003 May 2000 | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | NEW SECRETARY APPOINTED |
17/11/9917 November 1999 | SECRETARY RESIGNED |
28/10/9928 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS |
15/01/9915 January 1999 | COMPANY NAME CHANGED FINCH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/01/99 |
12/01/9912 January 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
24/12/9824 December 1998 | NC INC ALREADY ADJUSTED 03/06/98 |
28/07/9828 July 1998 | ALTER MEM AND ARTS 03/06/98 |
29/06/9829 June 1998 | ALTER MEM AND ARTS 03/06/98 |
25/06/9825 June 1998 | NEW DIRECTOR APPOINTED |
25/06/9825 June 1998 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX |
03/06/983 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | SECRETARY RESIGNED |
03/06/983 June 1998 | NEW SECRETARY APPOINTED |
27/04/9827 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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