- Company Overview for UPTON COURT LIMITED (02107951)
- Filing history for UPTON COURT LIMITED (02107951)
- People for UPTON COURT LIMITED (02107951)
- More for UPTON COURT LIMITED (02107951)
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) |
---|---|---|---|
10 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
08 May 2014 | AP01 | Appointment of Sarah Ann Halford as a director | |
08 May 2014 | TM01 | Termination of appointment of Beryl Pearson as a director | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Dudliegh Greenway as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
05 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
02 Sep 2011 | TM01 | Termination of appointment of Neville Halford as a director | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Beryl Amy Pearson on 1 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Christopher John Harper on 1 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Paul Adrian Tysoe on 1 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mark Compton Hewish on 1 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Neville Frederick Halford on 1 September 2010 | |
09 Jun 2010 | AP01 | Appointment of Dudliegh Greenway as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Mary Lloyd as a director | |
17 Apr 2010 | AD01 | Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH on 17 April 2010 | |
10 Dec 2009 | AP01 | Appointment of Bryn James Powell as a director | |
23 Sep 2009 | 288a | Director appointed christopher john harper |