UPPER CLAPTON MANAGEMENT COMPANY LIMITED
Company number 09446410
- Company Overview for UPPER CLAPTON MANAGEMENT COMPANY LIMITED (09446410)
- Filing history for UPPER CLAPTON MANAGEMENT COMPANY LIMITED (09446410)
- People for UPPER CLAPTON MANAGEMENT COMPANY LIMITED (09446410)
- More for UPPER CLAPTON MANAGEMENT COMPANY LIMITED (09446410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
07 Nov 2024 | PSC05 | Change of details for 85B Upper Clapton Road Limited as a person with significant control on 1 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from 124 C/O Kennedy Mulcare Limited 124 City Road London EC1V 2NX United Kingdom to C/O Kennedy Mulcare Limited 124 City Road London EC1V 2NX on 6 November 2024 | |
06 Nov 2024 | AP04 | Appointment of Kennedy Mulcare Limited as a secretary on 1 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 124 C/O Kennedy Mulcare Limited 124 City Road London EC1V 2NX on 6 November 2024 | |
06 Nov 2024 | TM02 | Termination of appointment of Managed Exit Limited as a secretary on 1 November 2024 | |
03 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2023 | PSC02 | Notification of 85B Upper Clapton Road Limited as a person with significant control on 8 December 2022 | |
10 Feb 2023 | PSC07 | Cessation of Gerard Cunningham as a person with significant control on 8 December 2022 | |
10 Feb 2023 | PSC07 | Cessation of Bernadette Marie Cunningham as a person with significant control on 8 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
08 Dec 2022 | TM01 | Termination of appointment of Sinead Louise Cunningham as a director on 8 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Thom Munro Gray Best as a director on 8 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Ms Victoria Alice Rose Maskell as a director on 8 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr James Andrew Legg as a director on 8 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Andre Flanders as a director on 8 December 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Gerard Cunningham as a director on 8 December 2022 | |
08 Dec 2022 | TM02 | Termination of appointment of Gerard Cunningham as a secretary on 8 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr John Patrick Kennedy as a director on 8 December 2022 | |
05 Dec 2022 | AP04 | Appointment of Managed Exit Limited as a secretary on 1 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 266 Kingsland Road London E8 4DG on 5 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 34 Margery Street London WC1X 0JJ United Kingdom to 266 Kingsland Road London E8 4DG on 5 December 2022 | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 |