- Company Overview for UP INVESTMENTS LIMITED (08548999)
- Filing history for UP INVESTMENTS LIMITED (08548999)
- People for UP INVESTMENTS LIMITED (08548999)
- More for UP INVESTMENTS LIMITED (08548999)
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) |
---|---|---|---|
20 Oct 2014 | TM01 | Termination of appointment of John Burbidge-King as a director on 28 September 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Dominik Wolf as a director on 23 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
27 Jun 2014 | AD01 | Registered office address changed from C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH England on 27 June 2014 | |
07 May 2014 | TM01 | Termination of appointment of Tom Wallace as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Christopher Bradbury as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Tom Wallace as a director | |
06 Mar 2014 | AP01 | Appointment of Mr John Burbidge-King as a director | |
06 Mar 2014 | AP01 | Appointment of Mr George St Leger Granville as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Dominik Wolf as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Kate Corcoran as a director | |
18 Sep 2013 | AD01 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on 18 September 2013 | |
06 Sep 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Jun 2013 | AP01 |
Appointment of Kate Corcoran as a director
|
|
07 Jun 2013 | CERTNM |
Company name changed up subsidiary may 2013 LIMITED\certificate issued on 07/06/13
|
|
07 Jun 2013 | CONNOT | Change of name notice | |
30 May 2013 | NEWINC |
Incorporation
|