Advanced company searchLink opens in new window

UMBRELLA-COMPANY LIMITED

Company number 06969639

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 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
15 Oct 2015 SH06 Cancellation of shares. Statement of capital on 25 September 2015
  • GBP 6.00
29 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 7.26
03 Aug 2015 AD01 Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 3 August 2015
09 Jul 2015 MR01 Registration of charge 069696390001, created on 7 July 2015
03 Mar 2015 AP01 Appointment of Mr Neil James Armitage as a director on 3 March 2015
03 Mar 2015 AP01 Appointment of Mr Dexter Dyer as a director on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Stewart Christopher Davis as a director on 3 March 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 7.26
13 Jun 2014 TM01 Termination of appointment of Michael Lee as a director
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 7.26
19 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2014 CERTNM Company name changed paymatters LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
16 Aug 2013 AP01 Appointment of Mr Peter Langham as a director
16 Aug 2013 AP01 Appointment of Mr Michael Lee as a director
16 Aug 2013 AP01 Appointment of Mr Simon Bruce Pearson as a director
16 Aug 2013 AP01 Appointment of Mr Jonathon Biddle as a director
16 Aug 2013 AP01 Appointment of Mr Stewart Christopher Davis as a director
01 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
03 Jul 2013 AA Full accounts made up to 31 December 2012
08 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mrs Sarah Jane Grady on 8 August 2012