UPTHORPE MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

14/06/2514 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Red Brick Company Secretaries Limited as a secretary on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Termination of appointment of Crabtree Pm Limited as a secretary on 2023-04-22

View Document

03/04/233 April 2023 Appointment of Crabtree Pm Limited as a secretary on 2023-03-24

View Document

23/03/2323 March 2023 Termination of appointment of Crabtree Pm Limited as a secretary on 2023-03-23

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 13/12/2017

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 19/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

23/07/1523 July 2015

View Document

23/07/1523 July 2015

View Document

26/06/1526 June 2015 19/06/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/07/1425 July 2014 SECRETARY APPOINTED MS KELLY HOBBS

View Document

25/07/1425 July 2014 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

19/06/1419 June 2014 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