- Company Overview for UPREACH CHARITABLE COMPANY (08300398)
- Filing history for UPREACH CHARITABLE COMPANY (08300398)
- People for UPREACH CHARITABLE COMPANY (08300398)
- More for UPREACH CHARITABLE COMPANY (08300398)
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) |
---|---|---|---|
09 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr Graeme Atherton as a director on 14 March 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
21 Aug 2017 | TM01 | Termination of appointment of Monica Patricia Whyte as a director on 10 August 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from Can3 Great Dover Street London SE1 4YR England to Can Mezzanine Great Dover Street London SE1 4YR on 28 April 2017 | |
29 Dec 2016 | AP01 | Appointment of Mrs Neeha Khurana as a director on 21 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Alexander Robert Peake as a director on 3 November 2016 | |
15 Nov 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 | |
14 Nov 2016 | AP01 | Appointment of Miss Mikayla Naomi Henry as a director on 3 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Alastair James Bruce Marshall as a director on 3 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Patricia Marusia Billingham as a director on 31 July 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Patricia Marusia Billingham as a director on 31 July 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from The Den 14 Bedford Square London WC1B 3JA to Can3 Great Dover Street London SE1 4YR on 15 March 2016 | |
15 Mar 2016 | TM02 | Termination of appointment of Deborah Joseph as a secretary on 18 December 2015 | |
08 Dec 2015 | AP03 | Appointment of Mr John Benjamin Craven as a secretary on 12 November 2015 | |
24 Nov 2015 | AR01 | Annual return made up to 20 November 2015 no member list | |
28 Aug 2015 | AD01 | Registered office address changed from The Brew, Victoria House 64 Paul Street London EC2A 4NG England to The Den 14 Bedford Square London WC1B 3JA on 28 August 2015 | |
24 Jul 2015 | AP01 | Appointment of Miss Monica Patricia Whyte as a director on 14 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Geoffrey James Whitty as a director on 10 July 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Mark Howard Fuller as a director on 8 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Deborah Joseph as a director on 2 March 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |