UPPINGHAM FIRST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Suite 6 Empingham House Uppingham Gate Ayston Road, Uppingham Oakham Rutland LE15 9NY England to The Falcon Hotel High Street East Uppingham Oakham Rutland LE15 9PY on 2025-08-14

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/05/2531 May 2025 Termination of appointment of Mark John Shaw as a director on 2025-04-27

View Document

22/01/2522 January 2025 Termination of appointment of Damon Roger Alexander Le Geyt as a director on 2025-01-21

View Document

22/01/2522 January 2025 Registered office address changed from The Falcon Hotel High Street East Uppingham Oakham Rutland LE15 9PY to Suite 6 Empingham House Uppingham Gate Ayston Road, Uppingham Oakham Rutland LE15 9NY on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Trevor Graham Colbourne as a director on 2025-01-18

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/01/254 January 2025 Register inspection address has been changed from C/O Ron Simpson 7 Hawthorn Drive Uppingham Oakham Rutland LE15 9TA England to Geoff Thompson 48 Leicester Road Uppingham Oakham LE15 9SD

View Document

02/01/252 January 2025 Register(s) moved to registered inspection location C/O Ron Simpson 7 Hawthorn Drive Uppingham Oakham Rutland LE15 9TA

View Document

02/01/252 January 2025 Termination of appointment of Ronald Simpson as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Maurice Edward Baines as a director on 2024-12-28

View Document

02/01/252 January 2025 Termination of appointment of Ronald Simpson as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/12/2415 December 2024 Notification of a person with significant control statement

View Document

06/12/246 December 2024 Cessation of Ron Simpson as a person with significant control on 2024-12-05

View Document

26/10/2426 October 2024 Cessation of Mark Shaw as a person with significant control on 2024-10-22

View Document

26/10/2426 October 2024 Cessation of Edward Baines as a person with significant control on 2024-10-22

View Document

26/10/2426 October 2024 Termination of appointment of Trevor Charles Ellis as a director on 2024-10-22

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/10/231 October 2023 Appointment of Mr Damon Roger Alexander Le Geyt as a director on 2023-10-01

View Document

01/10/231 October 2023 Appointment of Mr Peter Geoffrey Thompson as a director on 2023-10-01

View Document

01/10/231 October 2023 Appointment of Mr Trevor Graham Colbourne as a director on 2023-10-01

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Termination of appointment of David Andrew Ainslie as a director on 2023-05-16

View Document

13/01/2313 January 2023 Notification of Mark Shaw as a person with significant control on 2022-08-18

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/01/2312 January 2023 Cessation of David Ainslie as a person with significant control on 2022-08-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/05/221 May 2022 Appointment of Mr John Martin Leslie as a director on 2022-05-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Termination of appointment of Geoff Thompson as a director on 2021-09-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANE LANG

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POINTON

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 DIRECTOR APPOINTED MR JAMES DAVID TORBELL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR GEOFF THOMPSON

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AINSLIE

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLS

View Document

07/07/197 July 2019 CESSATION OF ROBERT HUGO WEYL WILLS AS A PSC

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

19/11/1819 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/05/1629 May 2016 DIRECTOR APPOINTED MR DAVID ANDREW AINSLIE

View Document

12/01/1612 January 2016 12/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 DIRECTOR APPOINTED MRS LUCY STEPHENSON

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MARK JOHN SHAW

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR TREVOR CHARLES ELLIS

View Document

23/05/1523 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

23/05/1523 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTER KARLSSON

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD SIMPSON / 12/01/2015

View Document

12/01/1512 January 2015 12/01/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGO WEYL WILLS / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WALFORD LEWIS / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE EDWARD BAINES / 12/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SHAW

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 4 QUEEN STREET UPPINGHAM RUTLAND LE15 9QR

View Document

20/03/1420 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/01/1412 January 2014 12/01/14 NO MEMBER LIST

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MRS JANET MARY THOMPSON

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOWELL

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS JANE ELIZABETH LANG

View Document

29/04/1329 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 12/01/13 NO MEMBER LIST

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MARK JOHN SHAW

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELLEN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOOL

View Document

09/03/129 March 2012 12/01/12 NO MEMBER LIST

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTER KARL-IVAR / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR CHRISTER KARLSSON

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR CHRISTER KARL-IVAR

View Document

17/02/1217 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/11/1119 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

19/11/1119 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HERMSEN

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR GEOFFREY NEIL POINTON

View Document

25/05/1125 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 12/01/11 NO MEMBER LIST

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR MICHAEL WELLEN

View Document

28/08/1028 August 2010 DIRECTOR APPOINTED MRS KATHLEEN DOROTHY GILBERT

View Document

19/01/1019 January 2010 12/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOWELL / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALAN BOOL / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HERMSEN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGO WEYL WILLS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWARD BAINES / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SIMPSON / 18/01/2010

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED RICHARD ELLIS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 7 HAWTHORN DRIVE UPPINGHAM LEICESTER RUTLAND LE15 9TA

View Document

12/01/0912 January 2009 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