- Company Overview for UPSTREAM HOLDINGS LIMITED (05616020)
- Filing history for UPSTREAM HOLDINGS LIMITED (05616020)
- People for UPSTREAM HOLDINGS LIMITED (05616020)
- More for UPSTREAM HOLDINGS LIMITED (05616020)
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) |
---|---|---|---|
21 Mar 2019 | TM02 | Termination of appointment of Pearson Buchholz Limited as a secretary on 10 March 2019 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
15 Nov 2018 | PSC04 | Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 21 November 2017 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 15 November 2018 | |
16 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 4 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 4 July 2017 | |
25 May 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Apr 2016 | CH04 | Secretary's details changed for Pearson Buchholz Limited on 25 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 27 April 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
14 Sep 2015 | TM02 | Termination of appointment of Thomas Martin Sparke as a secretary on 25 August 2015 | |
11 Sep 2015 | AP04 | Appointment of Pearson Buchholz Limited as a secretary on 25 August 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Chilton Croft, Hinton Waldrist Faringdon Oxon SN7 8SE to 59a St Mary's Street Wallingford Oxfordshire OX10 0EL on 11 September 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Jan 2013 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |