Advanced company searchLink opens in new window

UPP (NOTTINGHAM) LTD

Company number 04288837

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)
19 Jun 2008 SA Statement of affairs
19 Jun 2008 88(2) Ad 17/04/08\gbp si 1@1=1\gbp ic 65670/65671\
19 May 2008 123 Nc inc already adjusted 17/04/08
19 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2008 288a Director appointed julian christopher william benkel
28 Apr 2008 288a Director appointed andrew john may
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Feb 2008 288c Director's particulars changed
08 Jan 2008 AA Full accounts made up to 31 August 2007
01 Nov 2007 363a Return made up to 18/09/07; full list of members
05 Sep 2007 AA Full accounts made up to 31 August 2006
20 Mar 2007 AA Full accounts made up to 31 August 2005
16 Jan 2007 288c Secretary's particulars changed
17 Oct 2006 363a Return made up to 18/09/06; full list of members
28 Jun 2006 288c Director's particulars changed
08 Feb 2006 AA Full accounts made up to 31 August 2004
23 Dec 2005 363a Return made up to 18/09/05; full list of members
22 Dec 2005 288c Director's particulars changed
10 Oct 2005 287 Registered office changed on 10/10/05 from: weston house fourth floor 246 high holborn london WC1V 7EX
09 Sep 2005 CERTNM Company name changed upp (ntu) LIMITED\certificate issued on 09/09/05
24 May 2005 288a New secretary appointed
24 May 2005 287 Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA
11 Jan 2005 288b Secretary resigned