Advanced company searchLink opens in new window

UPP GROUP LIMITED

Company number 06218832

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)
10 Oct 2014 AP01 Appointment of Ms Lisa Claire Fitzsimons as a director on 16 June 2014
09 Sep 2014 TM01 Termination of appointment of Mark Allen as a director on 1 June 2014
09 Jun 2014 AP01 Appointment of Mr Paul Michael Marshall as a director
25 Apr 2014 CH01 Director's details changed for Mr Robin Samuel Bailey-Watts on 1 October 2012
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,354.0158
17 Apr 2014 AA Full accounts made up to 31 August 2013
08 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Duncan Roger Palmer on 3 May 2013
07 May 2013 AP01 Appointment of Mr Benedict Hammond as a director
16 Apr 2013 AA Full accounts made up to 31 August 2012
05 Apr 2013 TM01 Termination of appointment of Paul Goddard as a director
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jan 2013 MEM/ARTS Memorandum and Articles of Association
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,354.02
30 Oct 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2012 TM01 Termination of appointment of Andrew Clapp as a director
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,104.02
23 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders