- Company Overview for UPRIGHT DEVELOPMENTS LTD (11587495)
- Filing history for UPRIGHT DEVELOPMENTS LTD (11587495)
- People for UPRIGHT DEVELOPMENTS LTD (11587495)
- Charges for UPRIGHT DEVELOPMENTS LTD (11587495)
- More for UPRIGHT DEVELOPMENTS LTD (11587495)
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 |