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)
10 Jun 2009 288c Director's change of particulars / francis perkins / 10/06/2009
13 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
10 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Feb 2009 363a Return made up to 09/01/09; full list of members
04 Feb 2009 288a Director appointed mr francis stuart henry perkins
04 Feb 2009 288b Appointment terminated director nik elsmore
30 Jan 2009 CERTNM Company name changed nik elsmore rallying LIMITED\certificate issued on 02/02/09
17 Oct 2008 AA Accounts for a dormant company made up to 31 January 2008
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts quailfy ddormant 15/10/2008
22 Jan 2008 363a Return made up to 09/01/08; full list of members
26 Apr 2007 AA Total exemption full accounts made up to 31 January 2007
03 Feb 2007 AA Total exemption full accounts made up to 31 January 2006
29 Jan 2007 363a Return made up to 09/01/07; full list of members
03 Mar 2006 363a Return made up to 09/01/06; full list of members
03 Mar 2006 288c Secretary's particulars changed
30 Nov 2005 AA Total exemption full accounts made up to 31 January 2005
23 Nov 2005 287 Registered office changed on 23/11/05 from: station chambers station road chepstow gwent NP16 5PF
07 Feb 2005 363s Return made up to 09/01/05; full list of members
19 Oct 2004 AA Total exemption full accounts made up to 31 January 2004
08 Feb 2004 363s Return made up to 09/01/04; full list of members
20 Jan 2004 288b Director resigned
25 Nov 2003 288a New secretary appointed
11 Nov 2003 AA Total exemption full accounts made up to 31 January 2003
18 Apr 2003 363s Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
17 Apr 2003 287 Registered office changed on 17/04/03 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS