- Company Overview for UPPER HOUSE HOLDINGS LIMITED (04349572)
- Filing history for UPPER HOUSE HOLDINGS LIMITED (04349572)
- People for UPPER HOUSE HOLDINGS LIMITED (04349572)
- Charges for UPPER HOUSE HOLDINGS LIMITED (04349572)
- More for UPPER HOUSE HOLDINGS LIMITED (04349572)
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
|
|
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
|
|
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
|
|
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 |