- 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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
24 Oct 2018 | TM01 | Termination of appointment of Paul Dwyer as a director on 24 October 2018 | |
24 Oct 2018 | AP03 | Appointment of Mrs Sindy Goldstone as a secretary on 24 October 2018 | |
24 Oct 2018 | TM02 | Termination of appointment of Dean Christopher Cain as a secretary on 24 October 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Rohan Trevor Stewart as a director on 17 April 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Noel Christopher Lenihan as a director on 27 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of David Pratt as a director on 27 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Mark Jesson as a director on 27 March 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Brian Mark Austin as a director on 17 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
27 Apr 2017 | TM02 | Termination of appointment of George Wooder as a secretary on 26 April 2017 | |
27 Apr 2017 | AP03 | Appointment of Mr Dean Christopher Cain as a secretary on 26 April 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
23 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
29 Dec 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 30 June 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
14 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
21 May 2015 | TM01 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AP01 | Appointment of Paul Dwyer as a director on 16 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr David Thomas Martin as a director on 16 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Gary Seymour as a director on 16 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr David James Ezzard as a director on 16 January 2015 |