- Company Overview for USHYMA BROGHILL LIMITED (12510361)
- Filing history for USHYMA BROGHILL LIMITED (12510361)
- People for USHYMA BROGHILL LIMITED (12510361)
- Charges for USHYMA BROGHILL LIMITED (12510361)
- More for USHYMA BROGHILL LIMITED (12510361)
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
|
|
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
|
|
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
|
|
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued |