- Company Overview for UPPER CANADA UK LIMITED (02251430)
- Filing history for UPPER CANADA UK LIMITED (02251430)
- People for UPPER CANADA UK LIMITED (02251430)
- Charges for UPPER CANADA UK LIMITED (02251430)
- More for UPPER CANADA UK LIMITED (02251430)
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) |
---|---|---|---|
26 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
26 Sep 2017 | PSC01 | Notification of Stephen Gordon Flatt as a person with significant control on 6 April 2017 | |
26 Sep 2017 | PSC01 | Notification of Joel Barry Flatt as a person with significant control on 6 April 2017 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
04 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
13 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AD01 | Registered office address changed from Hubert Road Brentwood Essex CM14 4RF on 29 July 2013 | |
18 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
06 Oct 2010 | AUD | Auditor's resignation | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
01 Jul 2010 | AP03 | Appointment of Mrs Claire Radford as a secretary | |
04 Jan 2010 | AP01 | Appointment of Mr Stephen Gordon Flatt as a director | |
23 Dec 2009 | TM01 | Termination of appointment of John Grant as a director | |
23 Dec 2009 | TM02 | Termination of appointment of John Finnigan as a secretary |