Advanced company searchLink opens in new window

LONDON UPPER WOBURN PLACE CENTRE LIMITED

Company number 08737146

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 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 12/07/2017.
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 MR01 Registration of charge 087371460002, created on 17 October 2014
06 Nov 2014 MR01 Registration of charge 087371460001, created on 17 October 2014
30 Oct 2014 AA Full accounts made up to 31 December 2013
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 December 2013
17 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
15 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
14 Nov 2013 AP01 Appointment of Mr John Robert Spencer as a director
14 Nov 2013 TM01 Termination of appointment of Stephen Purdy as a director
21 Oct 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
21 Oct 2013 TM01 Termination of appointment of Clive Weston as a director
18 Oct 2013 AP01 Appointment of Mr Peter David Edward Gibson as a director
18 Oct 2013 AP01 Appointment of Mr Stephen Paul Purdy as a director
18 Oct 2013 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 18 October 2013
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)