- Company Overview for UPSTREAM DEVELOPMENTS LIMITED (03331359)
- Filing history for UPSTREAM DEVELOPMENTS LIMITED (03331359)
- People for UPSTREAM DEVELOPMENTS LIMITED (03331359)
- Charges for UPSTREAM DEVELOPMENTS LIMITED (03331359)
- More for UPSTREAM DEVELOPMENTS LIMITED (03331359)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
14 Apr 2021 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 1 March 2021 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 1 June 2020 | |
07 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Apr 2020 | AD01 | Registered office address changed from 59a St Mary's Street Wallingford Oxfordshire OX10 0EL to 264 Banbury Road Oxford OX2 7DY on 14 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
26 Mar 2018 | PSC07 | Cessation of Richard Colin Douglas as a person with significant control on 8 June 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 4 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Richard Colin Douglas as a director on 8 June 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 May 2016 | CH04 | Secretary's details changed |