Advanced company searchLink opens in new window

UPDOWNFARMHOUSEROOMS LTD

Company number 13037088

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)
11 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
10 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 PSC02 Notification of Updown Farmhouse (Holdings) Limited as a person with significant control on 24 May 2023
30 May 2023 PSC07 Cessation of Updown Farmhouse (Holdings) Limited as a person with significant control on 21 April 2023
30 May 2023 PSC07 Cessation of Vita Rosamund Julien Brown as a person with significant control on 24 May 2023
30 May 2023 PSC07 Cessation of Oliver Henry Julien Brown as a person with significant control on 24 May 2023
30 May 2023 PSC07 Cessation of Ruth Bronwen Leigh as a person with significant control on 24 May 2023
30 May 2023 PSC02 Notification of Updown Farmhouse (Holdings) Limited as a person with significant control on 21 April 2023
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
23 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Feb 2022 PSC04 Change of details for Mr Oliver Henry Julien Brown as a person with significant control on 4 February 2022
10 Feb 2022 PSC01 Notification of Vita Rosamund Julien Brown as a person with significant control on 4 February 2022
10 Feb 2022 PSC04 Change of details for Mrs Ruth Bronwen Leigh as a person with significant control on 4 February 2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 1.667
27 Jan 2022 SH02 Sub-division of shares on 7 January 2022
24 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 07/01/2022
20 Jan 2022 PSC01 Notification of Ruth Bronwen Leigh as a person with significant control on 7 January 2022
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1.167
17 Jan 2022 CH01 Director's details changed for Mr Oliver Henry Julien Brown on 12 January 2022
17 Jan 2022 AD01 Registered office address changed from 2 Old Bath Road 2 Old Bath Road Newbury Berkshire RG14 1QL England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 17 January 2022
17 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
19 Nov 2021 AD01 Registered office address changed from 46 Collingbourne Rd London London W12 0JQ United Kingdom to 2 Old Bath Road 2 Old Bath Road Newbury Berkshire RG14 1QL on 19 November 2021