UPLANDS AND SUMMIT HOUSE LTD

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-25

View Document

27/06/2427 June 2024 Appointment of Mrs Nina (Shanta) Kale as a director on 2024-06-27

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-25

View Document

12/12/2212 December 2022 Director's details changed for Ziyaad Sujee on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Naresh Kapdee on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

08/04/228 April 2022 Appointment of Ziyaad Sujee as a director on 2022-04-04

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

30/06/2130 June 2021 Termination of appointment of Subhadip Ghosh-Ray as a director on 2021-06-30

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER JAMIL SHAIKH / 17/10/2019

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR NICHOLAS AUGER

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 25/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 25/12/15

View Document

26/01/1626 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 25/12/14

View Document

09/03/159 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 25/12/13

View Document

07/01/147 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELLEN THOMAS

View Document

12/04/1312 April 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 12/12/12 NO CHANGES

View Document

25/04/1225 April 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 12/12/09 NO CHANGES

View Document

05/04/095 April 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED ELLEN RACHEL AMY THOMAS

View Document

17/06/0817 June 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/11/07; CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

21/04/0721 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 25/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: THE OLD FIRE STATION 90 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LP

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED DD SEARCH AGENCY LTD CERTIFICATE ISSUED ON 22/03/06

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

02/11/052 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company