- Company Overview for UPP BOND 1 LIMITED (08255705)
- Filing history for UPP BOND 1 LIMITED (08255705)
- People for UPP BOND 1 LIMITED (08255705)
- Charges for UPP BOND 1 LIMITED (08255705)
- More for UPP BOND 1 LIMITED (08255705)
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) |
---|---|---|---|
23 Jan 2018 | AA | Full accounts made up to 31 August 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
15 Feb 2017 | AA | Full accounts made up to 31 August 2016 | |
15 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Richard Antoine Bienfait as a director on 23 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
16 May 2016 | TM01 | Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 | |
20 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
22 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr Sean O'shea on 1 January 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Julian Christopher William Benkel on 1 January 2014 | |
20 Oct 2014 | CH03 | Secretary's details changed for Julian Christopher William Benkel on 1 January 2014 | |
07 Jan 2014 | AA | Full accounts made up to 31 August 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
29 Aug 2013 | AA01 | Current accounting period shortened from 31 October 2013 to 31 August 2013 | |
28 Mar 2013 | AP02 | Appointment of Sfm Directors Limited as a director | |
15 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
12 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
16 Oct 2012 | NEWINC |
Incorporation
|