UPPER CLAPTON MANAGEMENT COMPANY LIMITED

266 Kingsland Road, London, E8 4DG, England
StatusACTIVE
Company No.09446410
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

UPPER CLAPTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 09446410. It was incorporated 9 years, 3 months, 12 days ago, on 18 February 2015. The company address is 266 Kingsland Road, London, E8 4DG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-08

Psc name: 85B Upper Clapton Road Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-08

Psc name: Gerard Cunningham

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernadette Marie Cunningham

Cessation date: 2022-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Sinead Louise Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thom Munro Gray Best

Appointment date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Ms Victoria Alice Rose Maskell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Mr James Andrew Legg

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Mr Andre Flanders

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Cunningham

Termination date: 2022-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-08

Officer name: Gerard Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Kennedy

Appointment date: 2022-12-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-01

Officer name: Managed Exit Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

New address: 266 Kingsland Road London E8 4DG

Old address: 266 Kingsland Road London E8 4DG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

New address: 266 Kingsland Road London E8 4DG

Old address: 34 Margery Street London WC1X 0JJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Bernadette Marie Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sinead Louise Cunningham

Appointment date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change sail address company with new address

Date: 25 Feb 2016

Category: Address

Type: AD02

New address: 34 Margery Street London WC1X 0JJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerard Cunningham

Appointment date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINTREES HOUSE MANAGEMENT LIMITED

22 2 AINTREES HOUSE,MENSTON,LS29 6JG

Number:03257090
Status:ACTIVE
Category:Private Limited Company

DEXTRA LIGHTING LIMITED

BRICKFIELDS BUSINESS PARK,,SP8 4PX

Number:06460114
Status:ACTIVE
Category:Private Limited Company

KR DESIGN ENGINEERING LTD

9 YORK DRIVE,WARRINGTON,WA4 2EJ

Number:07873365
Status:ACTIVE
Category:Private Limited Company

MODAKA UK LTD

HOLLY HOUSE,CRAWLEY,RH10 3JH

Number:11520648
Status:ACTIVE
Category:Private Limited Company

PEACHY CLEAN (HANTS) LIMITED

9 MEDWAY DRIVE,EASTLEIGH,SO53 4SR

Number:11905687
Status:ACTIVE
Category:Private Limited Company

SIGMA FINANCE & ASSETS LTD

53 SURAJ CHAMBERS,LONDON,N1 1QB

Number:04379362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source