- Company Overview for UP INVESTMENTS LIMITED (08548999)
- Filing history for UP INVESTMENTS LIMITED (08548999)
- People for UP INVESTMENTS LIMITED (08548999)
- More for UP INVESTMENTS LIMITED (08548999)
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 May 2016 | TM01 | Termination of appointment of James Paul Rai as a director on 5 May 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 1 Bath Street London EC1V 9LB England to Wework Old St Corsham Street London N1 6DR on 4 April 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Cary Depel as a director on 1 February 2016 | |
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
26 Nov 2015 | AP01 | Appointment of Mr James Paul Rai as a director on 26 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of David John White as a director on 20 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 1 Bath Street Bath Street London EC1V 9LB England to 1 Bath Street London EC1V 9LB on 20 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 1 Bath Street Bath Street London EC1V 9LB on 19 November 2015 | |
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
13 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr James Dean Milby as a director on 28 February 2015 | |
02 Mar 2015 | AA | Micro company accounts made up to 31 May 2014 | |
28 Feb 2015 | AP01 | Appointment of Mr Philip Edward Bruce as a director on 28 February 2015 | |
28 Feb 2015 | AP01 | Appointment of Mr George St Leger Granville as a director on 28 February 2015 | |
28 Feb 2015 | AP01 | Appointment of Mr Dominik Wolf as a director on 28 February 2015 | |
28 Feb 2015 | AP01 | Appointment of Mr Christopher Bradbury as a director on 28 February 2015 | |
20 Oct 2014 | AD01 | Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ to Mendip Court Bath Road Wells Somerset BA5 3DG on 20 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of James Tuckett as a secretary on 28 September 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Dave White as a director on 28 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of George St Leger Granville as a director on 28 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Christopher Bradbury as a director on 28 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of John Burbidge-King as a director on 28 September 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Dominik Wolf as a director on 23 July 2014 |