124 UGR MANAGEMENT CO. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Secretary's details changed for Mr Graham Burgess Soar on 2023-07-16

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of South East Block Management Ltd as a secretary on 2022-05-18

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY DION BAILEY

View Document

04/09/174 September 2017 SECRETARY APPOINTED SOUTH EAST BLOCK MANAGEMENT LTD SOUTH EAST BLOCK MANAGEMENT LTD

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR DION BAILEY

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 29/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 29/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 29/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 29/05/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 29/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 29/05/11 NO MEMBER LIST

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL RAE

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLIFFORD BATES / 29/05/2010

View Document

07/06/107 June 2010 29/05/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MR GRAHAM BURGESS SOAR

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY RACHEL SEARS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM BROWN & CO HOUSE 4 HIGH STREET BRASTED KENT TN16 1JA

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED CLOVEBORDER PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

29/05/0729 May 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