Advanced company searchLink opens in new window

UPP BOND 1 LIMITED

Company number 08255705

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)
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
  • GBP 55,570,409
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 55,570,409
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
  • GBP 36,848,727
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
  • GBP 36,848,727
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
  • GBP 36,848,727
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 50,000
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted