UPTON C MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

13/12/2313 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

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

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-04-26

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/08/1812 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2018

View Document

12/08/1812 August 2018 NOTIFICATION OF PSC STATEMENT ON 12/08/2018

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 22/05/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 NOTIFICATION OF PSC STATEMENT ON 21/03/2018

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HATFIELD

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

26/08/1626 August 2016 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/06/1614 June 2016 22/05/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/07/1520 July 2015 22/05/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESTON

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GUY CASWELL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PENN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 22/05/14 NO MEMBER LIST

View Document

05/11/135 November 2013 11/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 20/05/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MARK JOHN ANTHONY PENN

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

23/10/1223 October 2012 11/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS JONES / 09/01/2012

View Document

07/10/117 October 2011 11/09/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 11/09/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 11/09/09

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED JACQUELINE MAY DAY

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED COLIN THOMAS JONES

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED GUY CASWELL

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN HATFIELD

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ANDREW PRESTON

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR SHOOSMITHS NOMINEES LIMITED

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DAVID BELL

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 11/09/08

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS SHOOSMITHS NOMINEES LIMITED LOGGED FORM

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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