UPPINGHAM GATE LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-11 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-09-08 delete sic_code 68100 - Buying and selling of own real estate
2015-09-08 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-08 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-11 update statutory_documents 13/07/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-09-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-08-01 update statutory_documents 13/07/14 FULL LIST
2014-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS SANDERS / 01/07/2014
2014-07-31 update statutory_documents SAIL ADDRESS CHANGED FROM: OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHAMPTONSHIRE NN18 9EZ UNITED KINGDOM
2014-07-31 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-07-31 update statutory_documents DIRECTOR APPOINTED MR GREGORY JAMES COURT
2014-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH SANDERS
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-09-06 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-08-06 update statutory_documents 13/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-22 update returns_next_due_date 2012-08-10 => 2013-08-10
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents SAIL ADDRESS CREATED
2012-08-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-08-14 update statutory_documents 13/07/12 FULL LIST
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS SANDERS / 01/06/2012
2012-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY COOPER SANDERS / 01/06/2012
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents 13/07/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 13/07/10 FULL LIST
2009-11-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER WEBB
2009-04-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14 update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-18 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-27 update statutory_documents NEW SECRETARY APPOINTED
2004-07-27 update statutory_documents DIRECTOR RESIGNED
2004-07-27 update statutory_documents SECRETARY RESIGNED
2004-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION