Advanced company searchLink opens in new window

UPRIGHT DEVELOPMENTS LTD

Company number 11587495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
25 Apr 2024 PSC01 Notification of Michael Clapcott as a person with significant control on 24 April 2024
25 Apr 2024 AP01 Appointment of Mr Michael Clapcott as a director on 24 April 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
11 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 11 July 2023
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Jun 2022 MR01 Registration of charge 115874950006, created on 15 June 2022
08 Mar 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 115874950004, created on 30 July 2021
08 Mar 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 115874950005, created on 30 July 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 TM01 Termination of appointment of Michael Clapcott as a director on 24 February 2022
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
27 Apr 2021 CH01 Director's details changed for Mr Matthew Hamer on 27 April 2021
17 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 CH01 Director's details changed for Mr Michael Clapclott on 7 May 2020
30 Apr 2020 AP01 Appointment of Mr Michael Clapclott as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Mr Alexander Leigh as a director on 30 April 2020
12 Feb 2020 MR01 Registration of charge 115874950003, created on 11 February 2020
02 Dec 2019 PSC04 Change of details for Mr Matthew Hamer as a person with significant control on 1 December 2019
02 Dec 2019 AD01 Registered office address changed from 10 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019