UPPER LODGE PROPERTY MANAGEMENT COMPANY LIMITED - HAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-03 View Report
Accounts. Accounts type micro entity. 2023-10-14 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-05-01 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type micro entity. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Officers. Officer name: Mrs Mary Elizabeth Field-Smith. Appointment date: 2017-10-23. 2017-10-31 View Report
Officers. Officer name: Anthony Edward Baird. Termination date: 2017-10-17. 2017-10-31 View Report
Accounts. Accounts type micro entity. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Annual return. With made up date no member list. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2016-01-30 View Report
Annual return. With made up date no member list. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-01-23 View Report
Annual return. With made up date no member list. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2014-01-10 View Report
Annual return. With made up date no member list. 2013-05-28 View Report
Officers. Officer name: Natalie Catherine Gey Van Pittius. 2013-02-15 View Report
Officers. Officer name: Bendor Grosvenor. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Officers. Termination director company. 2012-08-23 View Report
Officers. Officer name: Upper Lodge Properties Limited. 2012-08-16 View Report
Annual return. With made up date. 2012-08-07 View Report
Officers. Officer name: David Alistair Campbell. 2012-05-08 View Report
Officers. Officer name: Helm Trust Company Limited. 2012-05-08 View Report
Address. Change date: 2012-05-08. Old address: , 20 Gresham Street, London, EC2V 7JE, Uk. 2012-05-08 View Report
Officers. Officer name: Rosemary Hill. 2012-04-30 View Report
Officers. Officer name: Patrick Joshua Griffith. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Resolution. Description: Resolutions. 2012-04-13 View Report
Officers. Officer name: Upper Lodge Properties Limited. 2011-07-19 View Report
Officers. Officer name: Claire Farrow. 2011-07-18 View Report
Officers. Officer name: Rosemary Hill. 2011-07-18 View Report
Officers. Officer name: Bendor Gerard Robert Grosvenor. 2011-07-18 View Report
Officers. Officer name: Anthony Edward Baird. 2011-07-18 View Report
Annual return. With made up date no member list. 2011-06-01 View Report
Officers. Officer name: Mrs Claire Louise Farrow. Change date: 2011-05-31. 2011-06-01 View Report
Officers. Officer name: Helm Trust Company Limited. Change date: 2011-05-31. 2011-05-31 View Report
Officers. Officer name: Hugh Durell. 2011-05-11 View Report
Officers. Officer name: Justine Wilkinson. 2011-05-11 View Report
Officers. Officer name: Sarah Langton. 2011-05-11 View Report