Advanced company searchLink opens in new window

UPP (EXETER 2) HOLDINGS 2 LIMITED

Company number 11001521

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)
20 Feb 2019 TM02 Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019
20 Feb 2019 TM01 Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019
05 Feb 2019 TM01 Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019
29 Jan 2019 AA Full accounts made up to 31 August 2018
23 Jan 2019 TM01 Termination of appointment of Sean O'shea as a director on 23 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 01/05/2019.
21 Jan 2019 AP01 Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2019
11 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 August 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 42,375
04 Jul 2018 MR01 Registration of charge 110015210001, created on 28 June 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
16 Apr 2018 PSC02 Notification of Upp Group Limited as a person with significant control on 16 April 2018
16 Apr 2018 PSC07 Cessation of Upp (Exeter 2) Holdings Limited as a person with significant control on 16 April 2018
18 Jan 2018 CH01 Director's details changed for Jonathan James Wakeford on 1 December 2017
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted