UPM GROUP - History of Changes


DateDescription
2024-11-22 update statutory_documents 30/04/24 UNAUDITED ABRIDGED
2024-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL HAKIM SHALAAN ELABY / 08/08/2023
2023-11-15 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-07-27 delete general_emails en..@upmgroup.co.uk
2023-07-27 delete address Riverside Building 123 Collyhurst Road Manchester M40 7RT
2023-07-27 delete email en..@upmgroup.co.uk
2023-07-27 delete fax 0161 2020204
2023-07-27 delete phone 0161 2020201
2023-07-27 insert about_pages_linkeddomain wordpress.org
2023-07-27 insert contact_pages_linkeddomain wordpress.org
2023-07-27 insert index_pages_linkeddomain wordpress.org
2023-07-27 insert partner_pages_linkeddomain wordpress.org
2023-07-27 update primary_contact Riverside Building 123 Collyhurst Road Manchester M40 7RT => null
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HAKIM SHALAAN ELABY / 09/02/2023
2023-01-16 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-23 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-17 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-27 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-03-13 delete about_pages_linkeddomain leveragehacker.com
2019-03-13 delete about_pages_linkeddomain sessiontapes.com
2019-03-13 delete about_pages_linkeddomain thelukeproject.org
2019-03-13 delete contact_pages_linkeddomain indiefilmnation.com
2019-03-13 delete contact_pages_linkeddomain resequipment.com
2019-03-13 delete contact_pages_linkeddomain theshoppesathamilton.com
2019-03-13 delete index_pages_linkeddomain robertillinois.com
2019-03-13 delete index_pages_linkeddomain thegoddamns.com
2019-03-13 delete index_pages_linkeddomain worldclasstraininginstitute.com
2019-03-13 delete partner_pages_linkeddomain aokstudios.com
2019-03-13 delete partner_pages_linkeddomain ayamassagecda.com
2019-03-13 delete partner_pages_linkeddomain silverwarepos.com
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-22 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2019-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HAKIM SHALAAN ELABY / 18/12/2018
2018-08-03 insert about_pages_linkeddomain leveragehacker.com
2018-08-03 insert about_pages_linkeddomain sessiontapes.com
2018-08-03 insert about_pages_linkeddomain thelukeproject.org
2018-08-03 insert contact_pages_linkeddomain indiefilmnation.com
2018-08-03 insert contact_pages_linkeddomain resequipment.com
2018-08-03 insert contact_pages_linkeddomain theshoppesathamilton.com
2018-08-03 insert index_pages_linkeddomain robertillinois.com
2018-08-03 insert index_pages_linkeddomain thegoddamns.com
2018-08-03 insert index_pages_linkeddomain worldclasstraininginstitute.com
2018-08-03 insert partner_pages_linkeddomain aokstudios.com
2018-08-03 insert partner_pages_linkeddomain ayamassagecda.com
2018-08-03 insert partner_pages_linkeddomain silverwarepos.com
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-24 insert partner Euro Energy Solutions Limited
2018-01-24 insert partner United Property Management Limited
2017-07-04 delete fax 0044 (0)161 2020204
2017-07-04 delete phone 0044 (0)161 2020201
2017-07-04 delete source_ip 83.244.235.20
2017-07-04 insert source_ip 160.153.137.19
2017-07-04 update robots_txt_status www.upmgroup.co.uk: 404 => 200
2017-06-05 update statutory_documents DIRECTOR APPOINTED MISS LIYLAN ELABY
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-14 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-18 update statutory_documents 11/04/16 FULL LIST
2016-02-09 delete alias UPM Ltd
2016-02-09 delete alias UPML
2016-02-09 delete alias United Property Management Ltd.
2016-02-09 delete fax +44 (0)161 202 0204
2016-02-09 delete index_pages_linkeddomain abacusitsolutions.co.uk
2016-02-09 delete phone +44 (0)161 202 0201
2016-02-09 delete phone 0845 225 8282
2016-02-09 delete registration_number 6208561
2016-02-09 insert address Riverside Building 123 Collyhurst Road Manchester M40 7RT
2016-02-09 insert fax 0044 (0)161 2020204
2016-02-09 insert phone 0044 (0)161 2020201
2016-02-09 update primary_contact null => Riverside Building 123 Collyhurst Road Manchester M40 7RT
2016-01-12 update robots_txt_status www.upmgroup.co.uk: 200 => 404
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE BARNES
2015-05-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-15 update statutory_documents 11/04/15 FULL LIST
2015-02-07 update account_category MEDIUM => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-10 update robots_txt_status www.upmgroup.co.uk: 404 => 200
2014-05-07 delete address RIVERSIDE BUILDINGS 123 COLLYHURST ROAD MANCHESTER UNITED KINGDOM M40 7RT
2014-05-07 insert address RIVERSIDE BUILDINGS 123 COLLYHURST ROAD MANCHESTER M40 7RT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-15 update statutory_documents 11/04/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2014-01-06 update website_status OK => FlippedRobots
2013-11-07 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-19 update statutory_documents 11/04/13 FULL LIST
2012-10-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-04-13 update statutory_documents 11/04/12 FULL LIST
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL HAKIM SHALAAN ELABY / 07/02/2012
2011-12-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUAI ALKHATIB
2011-07-19 update statutory_documents DIRECTOR APPOINTED DR LUAI MOHAMAD ALKHATIB
2011-05-05 update statutory_documents 11/04/11 FULL LIST
2010-12-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-04-14 update statutory_documents 11/04/10 FULL LIST
2009-12-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-04-21 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LUAI ALKHATIB
2009-02-12 update statutory_documents DIRECTOR APPOINTED DR LUAI MOHAMAD ALKHATIB
2008-12-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-22 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 123 COLLYHURST ROAD MANCHESTER M40 7RT
2007-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 8 EASTWAY SALE CHESHIRE M33 4DX
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-29 update statutory_documents NEW SECRETARY APPOINTED
2007-04-13 update statutory_documents DIRECTOR RESIGNED
2007-04-13 update statutory_documents SECRETARY RESIGNED
2007-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION