Advanced company searchLink opens in new window

UPP (EAST PARK) HOLDINGS 2 LIMITED

Company number 11503756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Full accounts made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
27 Apr 2023 AA Full accounts made up to 31 August 2022
09 Mar 2023 TM01 Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023
13 Oct 2022 AP01 Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
12 May 2022 AP01 Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022
09 May 2022 TM01 Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022
24 Feb 2022 AP01 Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022
24 Feb 2022 AP01 Appointment of Mr Matthew John Burton as a director on 16 February 2022
14 Feb 2022 AA Full accounts made up to 31 August 2021
08 Feb 2022 TM01 Termination of appointment of Mark Swindlehurst as a director on 2 February 2022
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
27 May 2021 AA Full accounts made up to 31 August 2020
16 Nov 2020 PSC05 Change of details for Upp Group Limited as a person with significant control on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor 12, Arthur Street London EC4R 9AB on 16 November 2020
22 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
17 Feb 2020 TM01 Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020
14 Feb 2020 AA Full accounts made up to 31 August 2019
06 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 07/08/2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 146,584.00
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/02/2020
02 Aug 2019 RP04TM01 Second filing for the termination of Mr Sean Oshea as a director
20 Feb 2019 TM01 Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019
20 Feb 2019 TM02 Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019