MATTHEW UPSON PROPERTIES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / ELENA HOLLY UPSON / 20/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / ELENA HOLLY UPSON / 06/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES UPSON / 08/08/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN UPSON

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD UPSON

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 Confirmation statement made on 2017-05-07 with updates

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 2016-05-07 with full list of shareholders

View Document

25/05/1625 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O SMITH & WILLIAMSON LLP 3RD FLOOR 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 2015-05-07 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 2014-05-07 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual return made up to 2013-05-07 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O BTG TAX 19 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NU

View Document

26/06/1226 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 2012-05-07 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 2011-05-07 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES UPSON / 07/05/2011

View Document

02/06/112 June 2011 Director's details changed for Mr Matthew James Upson on 2011-05-07

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ISOBEL UPSON / 06/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O SHAWS, 19 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NU

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW UPSON / 30/05/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: HARBORNE COURT 67-69 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BU

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 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