- Company Overview for UPFIELD SPREADS UK LIMITED (09327364)
- Filing history for UPFIELD SPREADS UK LIMITED (09327364)
- People for UPFIELD SPREADS UK LIMITED (09327364)
- Charges for UPFIELD SPREADS UK LIMITED (09327364)
- More for UPFIELD SPREADS UK LIMITED (09327364)
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) |
---|---|---|---|
17 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
30 Oct 2019 | SH20 | Statement by Directors | |
30 Oct 2019 | SH19 |
Statement of capital on 30 October 2019
|
|
30 Oct 2019 | CAP-SS | Solvency Statement dated 30/10/19 | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | AD01 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Paul Francis O'neill as a director on 29 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Anthony William Barratt as a director on 11 March 2019 | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
20 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
12 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Nov 2018 | CH01 | Director's details changed for Group Controller Paul Francis O'neill on 13 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Francisco Javier Tena Unna on 13 November 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | MR01 | Registration of charge 093273640002, created on 26 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 093273640005, created on 26 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 093273640003, created on 26 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 093273640004, created on 26 October 2018 | |
30 Oct 2018 | MR01 | Registration of charge 093273640001, created on 26 October 2018 | |
18 Oct 2018 | AP03 | Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 |