Advanced company searchLink opens in new window

8 UPPER CHURCH STREET (MANAGEMENT) LIMITED

Company number 02001032

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)
30 Aug 2024 AA Micro company accounts made up to 31 December 2023
25 Jul 2024 AP01 Appointment of Mr Sean O'connor as a director on 25 July 2024
10 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
24 Sep 2023 TM01 Termination of appointment of Michael Robert Henderson as a director on 24 September 2023
24 Sep 2023 AP01 Appointment of Mrs Georgina Kelly as a director on 24 September 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 December 2021
22 Jul 2022 TM01 Termination of appointment of German Emanuel Diaz as a director on 22 July 2022
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
06 Mar 2019 AP01 Appointment of Mr German Emanuel Diaz as a director on 3 March 2019
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 TM01 Termination of appointment of Cecile Eleonore Sarra as a director on 18 September 2018
07 May 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
07 May 2018 TM01 Termination of appointment of Andrea Robertson as a director on 6 May 2017
07 May 2018 TM01 Termination of appointment of Monica Sala as a director on 6 May 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
19 Jan 2017 AD01 Registered office address changed from C/O Twelvetrees Accommodation Agency 65 Long Beach Road Bristol BS30 9XD United Kingdom to C/O Twelvetrees Accommodation Agency 65 Long Beach Road Bristol BS30 9XD on 19 January 2017