UPPER SKILTS MANAGEMENT COMPANY LIMITED
Company number 09708136
- Company Overview for UPPER SKILTS MANAGEMENT COMPANY LIMITED (09708136)
- Filing history for UPPER SKILTS MANAGEMENT COMPANY LIMITED (09708136)
- People for UPPER SKILTS MANAGEMENT COMPANY LIMITED (09708136)
- More for UPPER SKILTS MANAGEMENT COMPANY LIMITED (09708136)
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) |
---|---|---|---|
12 Sep 2024 | TM01 | Termination of appointment of David Nigel Felix-Davies as a director on 12 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Harvest Barn Gorcott Hill Beoley Redditch B98 9ET on 9 September 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
03 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
03 Jan 2024 | PSC07 | Cessation of Paul Nigel Cox as a person with significant control on 1 August 2023 | |
03 Jan 2024 | PSC07 | Cessation of Sahra Michelle Evans as a person with significant control on 1 August 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Anthony Burge as a director on 1 August 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Stuart Ronald Ferguson as a director on 1 August 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr David Nigel Felix-Davies as a director on 1 August 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Sahra Michelle Evans as a director on 1 August 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Paul Nigel Cox as a director on 1 August 2023 | |
15 Aug 2023 | AA | Total exemption full accounts made up to 30 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
28 Mar 2022 | PSC04 | Change of details for Mrs Sahra Michelle Evans as a person with significant control on 28 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Sahra Michelle Evans on 28 March 2022 | |
11 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
12 Jul 2021 | PSC04 | Change of details for Mr Paul Nigel Cox as a person with significant control on 1 April 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mrs Sahra Michelle Evans as a person with significant control on 1 April 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 12 July 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 July 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 30 July 2019 |