Advanced company searchLink opens in new window

UPPER HILLWOOD HOLDINGS LIMITED

Company number 09136164

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)
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
  • GBP 100,000
14 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
21 May 2015 TM01 Termination of appointment of Gary Michael Seymour as a director on 18 May 2015
28 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares, purchase agreement and company business 16/01/2015
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