Date | Description |
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 |