UPSTREAM BUSINESS DEVELOPMENT LIMITED
Company number 06536862
- Company Overview for UPSTREAM BUSINESS DEVELOPMENT LIMITED (06536862)
- Filing history for UPSTREAM BUSINESS DEVELOPMENT LIMITED (06536862)
- People for UPSTREAM BUSINESS DEVELOPMENT LIMITED (06536862)
- More for UPSTREAM BUSINESS DEVELOPMENT LIMITED (06536862)
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 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
14 Mar 2024 | AP01 | Appointment of Dawn Ann Falkingham as a director on 14 March 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
09 Mar 2021 | MA | Memorandum and Articles of Association | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | MA | Memorandum and Articles of Association | |
09 Mar 2021 | SH08 | Change of share class name or designation | |
09 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
09 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
03 Apr 2020 | CH01 | Director's details changed for Mrs Valerie Ann Pallett on 1 April 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Frederick John Pallett on 1 April 2020 | |
03 Apr 2020 | CH03 | Secretary's details changed for Valerie Ann Pallett on 1 April 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from , 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL, England to Hammond Ford & Co Ltd Unit 6, Church Farm Church Road Barrow IP29 5AX on 13 February 2020 | |
12 Feb 2020 | CH03 | Secretary's details changed for Valerie Ann Pallett on 15 January 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mrs Valerie Ann Pallett on 15 January 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Frederick John Pallett on 15 January 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from , Prospero House 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ to Hammond Ford & Co Ltd Unit 6, Church Farm Church Road Barrow IP29 5AX on 12 February 2020 |