Advanced company searchLink opens in new window

UPPER HOUSE HOLDINGS LIMITED

Company number 04349572

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)
05 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
16 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
13 Mar 2015 AD01 Registered office address changed from Alan House 2 Risca Road Newport Gwent NP20 4JW to 11 Park Square Newport South Wales NP20 4EL on 13 March 2015
14 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 AD03 Register(s) moved to registered inspection location
03 Feb 2014 AD02 Register inspection address has been changed
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mrs Jacqueline Perkins on 9 January 2011
02 Feb 2011 TM02 Termination of appointment of Me Secretaries Limited as a secretary
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2010 AAMD Amended accounts made up to 31 December 2009
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Aug 2010 AP01 Appointment of Mrs Jacqueline Perkins as a director
12 Jul 2010 AD01 Registered office address changed from 2Nd Floor Cas-Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN on 12 July 2010
29 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Me Secretaries Limited on 1 January 2010
29 Mar 2010 CH01 Director's details changed for Mr Francis Staurt Henry Perkins on 1 January 2010
07 Nov 2009 AA Total exemption full accounts made up to 31 December 2008