Advanced company searchLink opens in new window

UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED

Company number 08715265

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)
17 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
05 Apr 2024 AA Micro company accounts made up to 31 October 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
21 Apr 2023 PSC07 Cessation of Charles Richard Holmes as a person with significant control on 20 April 2023
24 Feb 2023 AA Micro company accounts made up to 31 October 2022
22 Dec 2022 PSC01 Notification of Laura Louise Schultheiss as a person with significant control on 3 December 2020
21 Dec 2022 PSC07 Cessation of Sally Dix as a person with significant control on 1 December 2022
21 Dec 2022 PSC07 Cessation of Samantha Weavers as a person with significant control on 1 October 2020
09 Dec 2022 AD01 Registered office address changed from 11 Pine Close Harleston IP20 9DZ England to 11 Pine Close Harleston IP20 9DZ on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from 11 11 Pine Close Harleston Norfolk IP20 9DZ United Kingdom to 11 Pine Close Harleston IP20 9DZ on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from Living Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL England to 11 11 Pine Close Harleston Norfolk IP20 9DZ on 9 December 2022
26 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Dec 2020 AP01 Appointment of Mrs Laura Louise Schultheiss as a director on 3 December 2020
09 Oct 2020 TM01 Termination of appointment of Samantha Weavers as a director on 1 October 2020
20 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 October 2019
11 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from Livivng Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL England to Living Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL on 17 August 2018
17 Aug 2018 AD01 Registered office address changed from C/O Hunters 21 Earsham Street Bungay Suffolk NR35 1AE to Livivng Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL on 17 August 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017