- Company Overview for U P GARDENS LIMITED (10988842)
- Filing history for U P GARDENS LIMITED (10988842)
- People for U P GARDENS LIMITED (10988842)
- More for U P GARDENS LIMITED (10988842)
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) |
---|---|---|---|
15 Jan 2025 | AP01 | Appointment of Mr Mohmed Seedat as a director on 15 January 2025 | |
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
10 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Mar 2021 | PSC02 | Notification of Atlantic Property Ltd as a person with significant control on 3 December 2019 | |
10 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2021 | |
07 Mar 2021 | AP01 | Appointment of Mr Mohammed Siddique Akbar Memon as a director on 6 March 2021 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
03 Dec 2019 | AD01 | Registered office address changed from 50 Woodgate Leicester LE3 5GF United Kingdom to 100 Evington Lane Leicester LE5 5PS on 3 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Mohammed Saeed Patel as a director on 22 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Liam Francis O'halloran as a director on 22 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Faizal Salleh as a director on 22 November 2019 | |
03 Dec 2019 | AP02 | Appointment of Atlantic Property Ltd as a director on 22 November 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Feb 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates |