Advanced company searchLink opens in new window

WOODHOUSE UPLYME MANAGEMENT LIMITED

Company number 06546679

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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