Advanced company searchLink opens in new window

UPTON GRANGE INVESTMENTS LTD

Company number 12901521

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)
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
  • GBP 10
29 Apr 2024 SH08 Change of share class name or designation
29 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-09