- Company Overview for UFFINGTON HOUSE LIMITED (04514356)
- Filing history for UFFINGTON HOUSE LIMITED (04514356)
- People for UFFINGTON HOUSE LIMITED (04514356)
- Charges for UFFINGTON HOUSE LIMITED (04514356)
- More for UFFINGTON HOUSE LIMITED (04514356)
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) |
---|---|---|---|
27 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
19 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from Dee Hills Park Chester Cheshire CH3 5AR on 18 October 2011 | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Dr Karen Lynne Wallace Stevenson on 19 August 2010 | |
09 Apr 2010 | MISC | Duplicate termination - david arthur gidlow | |
09 Mar 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
09 Mar 2010 | AD01 | Registered office address changed from Innospec Manufacturing Park Oil Sites Road Ellesmere Port CH65 4EY on 9 March 2010 | |
09 Mar 2010 | TM02 | Termination of appointment of Clodagh Peters as a secretary | |
09 Mar 2010 | TM01 | Termination of appointment of David Gidlow as a director | |
04 Mar 2010 | CERTNM |
Company name changed health in business (holdings) LIMITED\certificate issued on 04/03/10
|
|
04 Mar 2010 | CONNOT | Change of name notice | |
25 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
03 Mar 2009 | 288c | Secretary's change of particulars / clodagh o'donoghue / 03/03/2009 | |
19 Feb 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
19 Jan 2009 | 288c | Director's change of particulars / karen whiteoak / 19/01/2009 | |
20 Aug 2008 | 363a | Return made up to 19/08/08; full list of members | |
20 Aug 2008 | 288b | Appointment terminated secretary bernadette kenny | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 253 pensby road heswall wirral merseyside CH61 5UA | |
21 Jul 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2008 | 288a | Secretary appointed ms clodagh maire o'donoghue | |
05 Oct 2007 | 363a | Return made up to 19/08/07; full list of members |