- Company Overview for UPPER HILLWOOD HOLDINGS LIMITED (09136164)
- Filing history for UPPER HILLWOOD HOLDINGS LIMITED (09136164)
- People for UPPER HILLWOOD HOLDINGS LIMITED (09136164)
- More for UPPER HILLWOOD HOLDINGS LIMITED (09136164)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
04 Nov 2024 | PSC02 | Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 11 October 2024 | |
04 Nov 2024 | PSC07 | Cessation of Ardonagh Finco Uk Limited as a person with significant control on 11 October 2024 | |
04 Nov 2024 | PSC02 | Notification of Ardonagh Finco Uk Limited as a person with significant control on 11 October 2024 | |
04 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2024 | |
28 Oct 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 11 October 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of David James Ezzard as a director on 1 June 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
24 Nov 2023 | AA | Group of companies' accounts made up to 30 June 2023 | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | TM01 | Termination of appointment of David Thomas Martin as a director on 23 February 2023 | |
07 Jan 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
24 Aug 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr David Thomas Martin on 30 November 2021 | |
26 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
13 Nov 2019 | CH01 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jan 2019 | TM01 | Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 |