UPP WAREHOUSE LIMITED

04312388
FIRST FLOOR 12 ARTHUR STREET LONDON ENGLAND EC4R 9AB

Documents

Documents
Date Category Description Pages
19 Apr 2024 accounts Annual Accounts 3 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 3 Buy now
02 May 2023 officers Appointment of director (Mr Alexander Edwards Compton Hare) 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 officers Termination of appointment of director (Henry Barnaby Gervaise-Jones) 1 Buy now
11 May 2022 officers Appointment of director (Mr Simon Anthony Boorne) 2 Buy now
26 Apr 2022 accounts Annual Accounts 3 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 3 Buy now
16 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
19 Feb 2020 officers Termination of appointment of director (Richard Antoine Bienfait) 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 accounts Annual Accounts 2 Buy now
21 Feb 2019 officers Termination of appointment of secretary (Julian Christopher William Benkel) 1 Buy now
21 Feb 2019 officers Termination of appointment of director (Julian Christopher William Benkel) 1 Buy now
08 Jan 2019 officers Appointment of director (Mr Henry Barnaby Gervaise-Jones) 2 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 2 Buy now
08 Nov 2016 officers Appointment of director (Mr Richard Antoine Bienfait) 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 officers Termination of appointment of director (Gabriel Simon Behr) 1 Buy now
14 Mar 2016 accounts Annual Accounts 10 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 10 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
03 Nov 2014 officers Change of particulars for secretary (Mr Julian Christopher William Benkel) 1 Buy now
14 May 2014 accounts Annual Accounts 10 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 11 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
03 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Nov 2011 accounts Annual Accounts 14 Buy now
15 Sep 2011 officers Change of particulars for director (Mr Gabriel Simon Behr) 2 Buy now
24 Mar 2011 officers Appointment of director (Mr Julian Christopher William Benkel) 2 Buy now
24 Mar 2011 officers Termination of appointment of director (Mark Allen) 1 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2011 accounts Annual Accounts 14 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 16 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (Mark Allen) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Gabriel Simon Behr) 2 Buy now
16 May 2009 resolution Resolution 8 Buy now
01 Apr 2009 accounts Annual Accounts 20 Buy now
28 Nov 2008 annual-return Return made up to 26/10/08; full list of members 4 Buy now
24 Oct 2008 officers Appointment terminated director andrew may 1 Buy now
21 Oct 2008 officers Director appointed gabriel simon behr 2 Buy now
21 Oct 2008 officers Appointment terminated director robert mcclatchey 1 Buy now
20 Oct 2008 officers Appointment terminated director sean oshea 1 Buy now
20 Oct 2008 officers Appointment terminated director clive crawford 1 Buy now
29 Jul 2008 officers Director appointed sean oshea 3 Buy now
25 Jul 2008 officers Director appointed mark allen 3 Buy now
19 Jun 2008 miscellaneous Statement Of Affairs 6 Buy now
19 Jun 2008 capital Ad 17/04/08\gbp si 44@1=44\gbp ic 206/250\ 2 Buy now
19 Jun 2008 miscellaneous Statement Of Affairs 12 Buy now
19 Jun 2008 capital Ad 17/04/08\gbp si 4@1=4\gbp ic 202/206\ 2 Buy now
19 May 2008 incorporation Memorandum Articles 6 Buy now
09 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
09 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
09 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
06 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 9 Buy now
24 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 11 Buy now
17 Apr 2008 resolution Resolution 2 Buy now
16 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
08 Jan 2008 accounts Annual Accounts 29 Buy now
02 Nov 2007 annual-return Return made up to 26/10/07; full list of members 3 Buy now
06 Sep 2007 officers New director appointed 3 Buy now
05 Sep 2007 accounts Annual Accounts 30 Buy now
23 Apr 2007 accounts Annual Accounts 29 Buy now
08 Dec 2006 annual-return Return made up to 26/10/06; full list of members 3 Buy now
01 Dec 2006 officers Secretary's particulars changed 1 Buy now
28 Jun 2006 officers Director's particulars changed 1 Buy now
10 Mar 2006 accounts Annual Accounts 23 Buy now
08 Dec 2005 annual-return Return made up to 26/10/05; full list of members 4 Buy now
26 Nov 2005 mortgage Declaration of mortgage charge released/ceased 2 Buy now
26 Nov 2005 mortgage Declaration of mortgage charge released/ceased 2 Buy now
15 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: weston house fourth floor 246 high holborn london WC1V 7EX 1 Buy now
24 May 2005 officers New secretary appointed 2 Buy now
24 May 2005 address Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA 1 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
24 Dec 2004 officers Secretary's particulars changed 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ 1 Buy now
27 Oct 2004 annual-return Return made up to 26/10/04; full list of members 4 Buy now
27 Aug 2004 officers Director's particulars changed 1 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU 1 Buy now
13 Aug 2004 officers Secretary's particulars changed 1 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 accounts Annual Accounts 20 Buy now
17 Mar 2004 officers Secretary's particulars changed 1 Buy now