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)
19 Jan 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Twelvetrees Accommodation Agency 65 Long Beach Road Bristol BS30 9XD on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 January 2017
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 TM01 Termination of appointment of Virginia Mary Wilkinson as a director on 16 September 2015
07 Mar 2016 AR01 Annual return made up to 5 March 2016 no member list
26 Nov 2015 CH01 Director's details changed for Ms Sala Monica on 25 November 2015
26 Nov 2015 AP01 Appointment of Mrs Andrea Robertson as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Ms Sala Monica as a director on 9 October 2015
15 Oct 2015 TM01 Termination of appointment of Melanie Jane Mott as a director on 3 June 2015
16 Sep 2015 AP01 Appointment of Cecile Eleonore Sarra as a director on 19 August 2015
15 Sep 2015 AP01 Appointment of Mr Michael Robert Henderson as a director on 19 August 2015
15 Sep 2015 AP01 Appointment of Mrs Virginia Mary Wilkinson as a director on 19 August 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 TM01 Termination of appointment of Cecile Eleonore Sarra as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Virginia Mary Wilkinson as a director on 15 July 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 no member list
06 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
06 Oct 2014 TM02 Termination of appointment of Deborah Velleman as a secretary on 1 October 2014
06 Oct 2014 AD01 Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014
05 Mar 2014 AR01 Annual return made up to 5 March 2014 no member list
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Mar 2013 AR01 Annual return made up to 5 March 2013 no member list
27 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 AP01 Appointment of Mrs Virginia Mary Wilkinson as a director