UPPER CLAPTON MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09446410 |
Category | Private Limited Company |
Incorporated | 18 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 25 Feb 2016
Category: Address
Type: AD02
New address: 34 Margery Street London WC1X 0JJ
Documents
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
Some Companies
AINTREES HOUSE MANAGEMENT LIMITED
22 2 AINTREES HOUSE,MENSTON,LS29 6JG
Number: | 03257090 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKFIELDS BUSINESS PARK,,SP8 4PX
Number: | 06460114 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 YORK DRIVE,WARRINGTON,WA4 2EJ
Number: | 07873365 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY HOUSE,CRAWLEY,RH10 3JH
Number: | 11520648 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MEDWAY DRIVE,EASTLEIGH,SO53 4SR
Number: | 11905687 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SURAJ CHAMBERS,LONDON,N1 1QB
Number: | 04379362 |
Status: | ACTIVE |
Category: | Private Limited Company |