WOODHOUSE UPLYME MANAGEMENT LIMITED
Company number 06546679
- Company Overview for WOODHOUSE UPLYME MANAGEMENT LIMITED (06546679)
- Filing history for WOODHOUSE UPLYME MANAGEMENT LIMITED (06546679)
- People for WOODHOUSE UPLYME MANAGEMENT LIMITED (06546679)
- More for WOODHOUSE UPLYME MANAGEMENT LIMITED (06546679)
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) |
---|---|---|---|
31 Mar 2017 | AD01 | Registered office address changed from , Brewery House High Street, Twyford, Winchester, SO21 1RF, England to Brewery House High Street Twyford Winchester SO21 1RG on 31 March 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from , Kimball Smith Limited Unit 28, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD, England to Brewery House High Street Twyford Winchester SO21 1RG on 15 December 2016 | |
14 Oct 2016 | CERTNM |
Company name changed undercliff care LIMITED\certificate issued on 14/10/16
|
|
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from , Kings Worthy House Court Road, Kings Worthy, Winchester, Hampshire, SO23 7QA to Brewery House High Street Twyford Winchester SO21 1RG on 7 September 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Jan 2016 | AP01 | Appointment of Mr Paul Philip Stratton as a director on 3 November 2015 | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Kenneth John Stratton on 1 April 2015 | |
25 Sep 2015 | CH03 | Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr Kenneth John Stratton as a director | |
14 Aug 2013 | TM01 | Termination of appointment of David Warren as a director | |
04 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
11 Feb 2010 | AP01 | Appointment of Mr David John Warren as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Paul Stratton as a director |