UPLODERS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
05/07/155 July 2015 | REGISTERED OFFICE CHANGED ON 05/07/2015 FROM PARMAN HOUSE 30-36 FIFE ROAD KINGSTON UPON THAMES SURREY KT1 1SY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
10/09/1410 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043063560003 |
16/08/1416 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/06/1410 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043063560002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MILES CRISPIN D'ALBERTANSON / 17/10/2009 |
10/11/0910 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM NELSON HAINES / 17/10/2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/079 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
23/10/0223 October 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
08/12/018 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0125 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | 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