THE UPTON HEALTHCARE ALLIANCE (UHA) LIMITED
Company number 07571387
- Company Overview for THE UPTON HEALTHCARE ALLIANCE (UHA) LIMITED (07571387)
- Filing history for THE UPTON HEALTHCARE ALLIANCE (UHA) LIMITED (07571387)
- People for THE UPTON HEALTHCARE ALLIANCE (UHA) LIMITED (07571387)
- More for THE UPTON HEALTHCARE ALLIANCE (UHA) LIMITED (07571387)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
10 May 2024 | PSC05 | Change of details for Project Krs Limited as a person with significant control on 3 May 2024 | |
10 May 2024 | CH01 | Director's details changed for Mr Kamaljeet Singh Saundh on 3 May 2024 | |
10 May 2024 | AP01 | Appointment of Mrs Rajpal Kaur Saundh as a director on 3 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 10 May 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Jan 2024 | PSC02 | Notification of Project Krs Limited as a person with significant control on 11 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Christine Patricia Harvey as a director on 11 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Jaswinder Singh Sulh as a director on 11 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Barbara Wendy Peck as a director on 11 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Richard James Hall as a director on 11 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of John Gilbert Eyers as a director on 11 January 2024 | |
15 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
10 Dec 2021 | CH01 | Director's details changed for Dr Barbara Wendy Peck on 28 November 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Dr John Gilbert Eyers on 28 November 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 15 April 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates |