Advanced company searchLink opens in new window

UFFINGTON HOUSE LIMITED

Company number 04514356

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)
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
  • RES15 ‐ Change company name resolution on 2010-02-17
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