Advanced company searchLink opens in new window

47 UPPER ROAD MANAGEMENT COMPANY LIMITED

Company number 10183112

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 May 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
26 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
01 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Jun 2019 PSC08 Notification of a person with significant control statement
18 Jun 2019 AP04 Appointment of Peerless Properties (Oxford) Ltd as a secretary on 18 June 2019
18 Jun 2019 PSC07 Cessation of Sean Byrne as a person with significant control on 20 May 2019
18 Jun 2019 AD01 Registered office address changed from The Haven 2 Newland Street Eynsham Witney OX29 4JZ United Kingdom to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 18 June 2019
24 May 2019 TM01 Termination of appointment of Sean Michael Byrne as a director on 21 May 2019
23 May 2019 TM01 Termination of appointment of Aria Estates Limited as a director on 21 May 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
31 May 2017 AP01 Appointment of Christopher Albert Parslow as a director on 3 May 2017
12 May 2017 AP01 Appointment of Mary Elizabeth Anne Parslow as a director on 25 November 2016
17 May 2016 NEWINC Incorporation