LUPTON DEL PRINCIPE ASSOCIATES LIMITED

03151266
FIRST FLOOR, BLOCK B LAWES HOUSE 66 - 68 BRISTOL ROAD PORTISHEAD BS20 6QG

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Termination of appointment of director (Clare Lebecq) 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 officers Change of particulars for secretary (Ms Eleanor Rachel Smith) 1 Buy now
26 Sep 2023 accounts Annual Accounts 18 Buy now
26 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 49 Buy now
26 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
26 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
08 Feb 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Feb 2023 officers Change of particulars for director (Mr Robert William Newsham) 2 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2023 officers Appointment of director (Mr Lee David Anderson) 2 Buy now
17 Jan 2023 accounts Annual Accounts 19 Buy now
17 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 53 Buy now
17 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
17 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Nov 2022 officers Appointment of secretary (Ms Eleanor Rachel Smith) 2 Buy now
24 Oct 2022 incorporation Memorandum Articles 26 Buy now
24 Oct 2022 resolution Resolution 3 Buy now
24 Oct 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Oct 2022 resolution Resolution 2 Buy now
24 Oct 2022 capital Notice of name or other designation of class of shares 2 Buy now
24 Oct 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jul 2022 officers Appointment of director (Ms Clare Lebecq) 2 Buy now
08 Jun 2022 officers Termination of appointment of director (Tom Julian Rolfe) 1 Buy now
10 May 2022 officers Appointment of director (Mr Joseph James Hanly) 2 Buy now
10 Mar 2022 officers Termination of appointment of director (Charles Love) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2021 officers Appointment of director (Mr Charles Love) 2 Buy now
11 Feb 2021 officers Appointment of director (Mr Warren Downey) 2 Buy now
03 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2020 accounts Annual Accounts 16 Buy now
22 Jul 2020 mortgage Registration of a charge 41 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 16 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2019 accounts Annual Accounts 16 Buy now
27 Feb 2018 accounts Annual Accounts 15 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Nov 2017 officers Appointment of director (Robert William Newsham) 2 Buy now
08 Jun 2017 officers Termination of appointment of secretary (John Frederick Anthony Lupton) 1 Buy now
08 Jun 2017 officers Termination of appointment of director (John Frederick Anthony Lupton) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 accounts Annual Accounts 6 Buy now
04 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
01 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
10 Feb 2016 annual-return Annual Return 7 Buy now
01 Feb 2016 officers Change of particulars for secretary (Mr John Frederick Anthony Lupton) 1 Buy now
01 Feb 2016 officers Change of particulars for director (Mr John Frederick Anthony Lupton) 2 Buy now
01 Feb 2016 officers Change of particulars for director (Mr Tom Julian Rolfe) 2 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 officers Change of particulars for director (Mr Stephen Alexander Watson) 2 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
04 Feb 2014 annual-return Annual Return 7 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Stephen Alexander Wilson) 2 Buy now
29 Oct 2013 officers Appointment of director (Mr Stephen Alexander Wilson) 2 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
19 Oct 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
14 Oct 2011 accounts Annual Accounts 5 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 accounts Annual Accounts 7 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (Mr John Frederick Anthony Lupton) 2 Buy now
28 Jan 2010 officers Change of particulars for secretary (Mr John Frederick Anthony Lupton) 1 Buy now
28 Jan 2010 officers Change of particulars for director (Tom Julian Rolfe) 2 Buy now
17 Oct 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 4 Buy now
31 Jan 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
04 Oct 2007 accounts Annual Accounts 4 Buy now
22 May 2007 accounts Annual Accounts 4 Buy now
26 Jan 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
07 Feb 2006 annual-return Return made up to 26/01/06; full list of members 8 Buy now
13 Jan 2006 accounts Annual Accounts 14 Buy now
04 Feb 2005 annual-return Return made up to 26/01/05; full list of members 8 Buy now
13 Dec 2004 accounts Annual Accounts 4 Buy now
10 Feb 2004 accounts Annual Accounts 4 Buy now
01 Feb 2004 annual-return Return made up to 26/01/04; full list of members 8 Buy now
06 May 2003 officers Director resigned 1 Buy now
07 Mar 2003 accounts Annual Accounts 4 Buy now
28 Feb 2003 annual-return Return made up to 26/01/03; full list of members 8 Buy now
19 Feb 2002 capital Ad 30/11/01--------- £ si 72@1 2 Buy now
02 Feb 2002 annual-return Return made up to 26/01/02; full list of members 7 Buy now
29 Jan 2002 miscellaneous Miscellaneous 2 Buy now
10 Jan 2002 accounts Annual Accounts 4 Buy now
08 Jan 2002 capital Ad 30/06/01--------- £ si 26@1=26 £ ic 52/78 2 Buy now
11 Dec 2001 address Registered office changed on 11/12/01 from: the custom house 80C kenn road clevedon somerset BS21 6EX 1 Buy now
29 Nov 2001 address Registered office changed on 29/11/01 from: 25 denny view portishead bristol BS20 8BT 1 Buy now
29 Nov 2001 capital Ad 30/06/01--------- £ si 50@1=50 £ ic 2/52 2 Buy now