Advanced company searchLink opens in new window

UPPER SKILTS MANAGEMENT COMPANY LIMITED

Company number 09708136

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)
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