- Company Overview for UPLIFT HOUSING MANAGEMENT LIMITED (12638837)
- Filing history for UPLIFT HOUSING MANAGEMENT LIMITED (12638837)
- People for UPLIFT HOUSING MANAGEMENT LIMITED (12638837)
- More for UPLIFT HOUSING MANAGEMENT LIMITED (12638837)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
03 Jun 2024 | PSC07 | Cessation of Arthur J Ltd as a person with significant control on 29 May 2024 | |
27 May 2024 | CH02 | Director's details changed for Arthur J Ltd on 1 May 2024 | |
27 May 2024 | PSC05 | Change of details for Arthur J Ltd as a person with significant control on 1 May 2024 | |
27 May 2024 | CH01 | Director's details changed for Mr Arthur Jones on 1 May 2024 | |
27 May 2024 | PSC04 | Change of details for Arthur Jones as a person with significant control on 1 May 2024 | |
05 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jan 2024 | CERTNM |
Company name changed jones & scott's LTD\certificate issued on 29/01/24
|
|
11 Jan 2024 | AD01 | Registered office address changed from Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London United Kingdom to Office 10 the International House Orpington BR5 3RS on 11 January 2024 | |
31 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
27 Jul 2023 | AD01 | Registered office address changed from Silversrream House 4th Floor, Silver Stream House 45 Fitzroy Street London W1T6EB United Kingdom to Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London on 27 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Jones & Scott 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to Silversrream House 4th Floor, Silver Stream House 45 Fitzroy Street London W1T6EB on 25 July 2023 | |
09 May 2023 | AD01 | Registered office address changed from 8 Limes Road Beckenham BR3 6NS England to Jones & Scott 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 9 May 2023 | |
09 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Nov 2021 | PSC05 | Change of details for Arthur J Ltd as a person with significant control on 10 November 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
13 Aug 2021 | AD01 | Registered office address changed from 293 Violet Lane Croydon CR0 4HN England to 8 Limes Road Beckenham BR3 6NS on 13 August 2021 | |
08 Sep 2020 | PSC02 | Notification of Arthur J Ltd as a person with significant control on 22 August 2020 | |
08 Sep 2020 | AP02 | Appointment of Arthur J Ltd as a director on 22 August 2020 | |
02 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-02
|