UPP FREEHOLD LIMITED

The Rectory The Rectory, Brampton, CA8 9LZ, United Kingdom
StatusACTIVE
Company No.10056651
Category
Incorporated11 Mar 2016
Age8 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

UPP FREEHOLD LIMITED is an active with number 10056651. It was incorporated 8 years, 2 months, 5 days ago, on 11 March 2016. The company address is The Rectory The Rectory, Brampton, CA8 9LZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

New address: The Rectory Castle Carrock Brampton CA8 9LZ

Old address: 9 Upper Park Place 29/31 Upper Park Road Camberley GU15 2EG England

Change date: 2024-03-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Castle Eden Property Management Ltd

Appointment date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Old address: 9 Upper Park Road Camberley GU15 2EG England

Change date: 2023-09-19

New address: 9 Upper Park Place 29/31 Upper Park Road Camberley GU15 2EG

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Buck

Change date: 2023-09-19

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Ian Michael Braithwaite

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ritchie Halliday

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Buck

Appointment date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

New address: 9 Upper Park Road Camberley GU15 2EG

Old address: Flat 2 Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Baker

Termination date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Dr Ian Michael Braithwaite

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Richard Anthony Carleton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Carleton

Appointment date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&N PUBS LTD

THE WAGON,WAKEFIELD,WF2 9RQ

Number:11066736
Status:ACTIVE
Category:Private Limited Company

C & E PLUMBING LIMITED

79 BROAD STREET,FRASERBURGH,AB43 9AU

Number:SC535889
Status:ACTIVE
Category:Private Limited Company

HANDCRAFTED PROJECTS

UNIT 7 LITTLEBURN INDUSTRIAL ESTATE,DURHAM,DH7 8HG

Number:07884740
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HARRISON INVESTMENTS LLP

NORTHFIELD,CLITHEROE,BB7 2JA

Number:OC385105
Status:ACTIVE
Category:Limited Liability Partnership

LAUK LIGHTING LIMITED

1 COSFORD LANE,RUGBY,CV21 1QN

Number:03143050
Status:ACTIVE
Category:Private Limited Company

ST. JOSEPH'S HOUSE OF BREAD LTD

63 FALLS ROAD,BELFAST,BT12 4PD

Number:NI610319
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