Advanced company searchLink opens in new window

30 UPPER ADDISON GARDENS (MANAGEMENT) LTD

Company number 10962869

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)
29 Apr 2024 AD01 Registered office address changed from Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ England to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 29 April 2024
12 Jan 2024 CH03 Secretary's details changed for Mr Jonty Messer on 10 January 2024
20 Nov 2023 AP01 Appointment of Mrs Emma Elisabeth Sutcliffe as a director on 13 November 2023
20 Nov 2023 PSC01 Notification of Emma Elisabeth Sutcliffe as a person with significant control on 13 November 2023
20 Nov 2023 AP03 Appointment of Mr Jonty Messer as a secretary on 13 November 2023
20 Nov 2023 TM01 Termination of appointment of Angus Duncan Aeneas Stirling as a director on 13 November 2023
20 Nov 2023 PSC07 Cessation of Angus Duncan Aeneas Stirling as a person with significant control on 13 November 2023
20 Nov 2023 AD01 Registered office address changed from 51 High Street Avening Tetbury GL8 8NF England to Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ on 20 November 2023
20 Nov 2023 TM02 Termination of appointment of Nicholas John Winkfield as a secretary on 13 November 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
16 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
14 Jun 2018 TM01 Termination of appointment of Angus Galt Thomson Gibson as a director on 12 June 2018
14 Jun 2018 PSC07 Cessation of Angus Galt Thomson Gibson as a person with significant control on 12 June 2018
30 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
14 Dec 2017 AP03 Appointment of Mr Nicholas John Winkfield as a secretary on 13 December 2017
14 Dec 2017 AD01 Registered office address changed from 16 Sale Place London W2 1PX United Kingdom to 51 High Street Avening Tetbury GL8 8NF on 14 December 2017