- Company Overview for UPTON GRANGE INVESTMENTS LTD (12901521)
- Filing history for UPTON GRANGE INVESTMENTS LTD (12901521)
- People for UPTON GRANGE INVESTMENTS LTD (12901521)
- More for UPTON GRANGE INVESTMENTS LTD (12901521)
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 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
02 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Apr 2024 | MA | Memorandum and Articles of Association | |
29 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2024
|
|
29 Apr 2024 | SH08 | Change of share class name or designation | |
29 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2024 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr William Michael Langmead on 1 September 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mrs Rebecca Langmead on 1 September 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
07 Nov 2022 | PSC04 | Change of details for Mr William Michael Langmead as a person with significant control on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Upton Grange Wonston Winchester SO21 3LR United Kingdom to The Old Rectory Andover Road Highclere Newbury RG20 9PF on 1 September 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
13 Jan 2021 | PSC01 | Notification of William Michael Langmead as a person with significant control on 9 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr William Langmead as a director on 9 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 January 2021 | |
12 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 January 2021 | |
12 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mrs Rebecca Langmead as a director on 9 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Upton Grange Wonston Winchester SO21 3LR on 12 January 2021 | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|