Advanced company searchLink opens in new window

USHYMA BROGHILL LIMITED

Company number 12510361

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)
22 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
05 Aug 2024 MR01 Registration of charge 125103610003, created on 30 July 2024
08 Jul 2024 MR01 Registration of charge 125103610002, created on 5 July 2024
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
12 Jun 2024 AD01 Registered office address changed from 33 Acorn House 33 Churchfield Road London W3 6AY England to Acorn House 33 Churchfield Road London W3 6AY on 12 June 2024
11 Jun 2024 AD01 Registered office address changed from Suite 1 5 High Street Maidenhead Berkshire SL6 1JN England to 33 Acorn House 33 Churchfield Road London W3 6AY on 11 June 2024
16 Mar 2024 CERTNM Company name changed ushyma copse LIMITED\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
13 Mar 2024 MR04 Satisfaction of charge 125103610001 in full
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Aug 2022 PSC05 Change of details for Coriolis Property Partners Limited as a person with significant control on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Stephen Donald Metcalfe on 10 August 2022
10 Aug 2022 AD01 Registered office address changed from 3 Pallister Terrace London SW15 3ER United Kingdom to Suite 1 5 High Street Maidenhead Berkshire SL6 1JN on 10 August 2022
29 Jul 2022 CH01 Director's details changed for Mr Stephen Donald Metcalfe on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Stephen Donald Metcalfe on 29 July 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 18/03/2020
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
26 Jan 2022 CS01 Confirmation statement made on 10 March 2021 with updates
26 Jan 2022 PSC02 Notification of Coriolis Property Partners Limited as a person with significant control on 18 March 2020
26 Jan 2022 PSC07 Cessation of Stephen Donald Metcalfe as a person with significant control on 18 March 2020
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 18.59
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued