Advanced company searchLink opens in new window

UPLIFT HOUSING MANAGEMENT LIMITED

Company number 12638837

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)
05 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
03 Jun 2024 PSC07 Cessation of Arthur J Ltd as a person with significant control on 29 May 2024
27 May 2024 CH02 Director's details changed for Arthur J Ltd on 1 May 2024
27 May 2024 PSC05 Change of details for Arthur J Ltd as a person with significant control on 1 May 2024
27 May 2024 CH01 Director's details changed for Mr Arthur Jones on 1 May 2024
27 May 2024 PSC04 Change of details for Arthur Jones as a person with significant control on 1 May 2024
05 Apr 2024 AA Micro company accounts made up to 30 June 2023
29 Jan 2024 CERTNM Company name changed jones & scott's LTD\certificate issued on 29/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
11 Jan 2024 AD01 Registered office address changed from Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London United Kingdom to Office 10 the International House Orpington BR5 3RS on 11 January 2024
31 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with updates
27 Jul 2023 AD01 Registered office address changed from Silversrream House 4th Floor, Silver Stream House 45 Fitzroy Street London W1T6EB United Kingdom to Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London on 27 July 2023
25 Jul 2023 AD01 Registered office address changed from Jones & Scott 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to Silversrream House 4th Floor, Silver Stream House 45 Fitzroy Street London W1T6EB on 25 July 2023
09 May 2023 AD01 Registered office address changed from 8 Limes Road Beckenham BR3 6NS England to Jones & Scott 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 9 May 2023
09 May 2023 AA Micro company accounts made up to 30 June 2022
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2022 CS01 Confirmation statement made on 1 June 2022 with updates
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Nov 2021 PSC05 Change of details for Arthur J Ltd as a person with significant control on 10 November 2021
13 Aug 2021 CS01 Confirmation statement made on 1 June 2021 with updates
13 Aug 2021 AD01 Registered office address changed from 293 Violet Lane Croydon CR0 4HN England to 8 Limes Road Beckenham BR3 6NS on 13 August 2021
08 Sep 2020 PSC02 Notification of Arthur J Ltd as a person with significant control on 22 August 2020
08 Sep 2020 AP02 Appointment of Arthur J Ltd as a director on 22 August 2020
02 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-02
  • GBP 2