URBANLIFECONTRACTS.CO.UK - History of Changes


DateDescription
2023-09-12 update statutory_documents CESSATION OF SIMON IAN MULLEN AS A PSC
2023-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MULLEN
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-10-11 update website_status OK => FlippedRobots
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-07-01 update website_status OK => FlippedRobots
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IAN MULLEN / 06/02/2020
2019-09-04 update statutory_documents CHANGE PERSON AS DIRECTOR
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MULLEN / 02/09/2019
2019-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IAN MULLEN / 02/09/2019
2019-08-02 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-29 update website_status OK => FlippedRobots
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS
2016-06-08 insert address C/O D M MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW SCOTLAND G1 2LW
2016-06-08 update registered_address
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS
2015-10-09 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-09 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-02 update statutory_documents 01/09/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-08 update num_mort_charges 1 => 2
2015-04-08 update num_mort_outstanding 1 => 2
2015-03-29 update website_status OK => EmptyPage
2015-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3478850002
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3478850001
2014-10-07 delete address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW SCOTLAND G1 2LS
2014-10-07 insert address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-17 update statutory_documents 01/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-10-07 delete sic_code 98000 - Residents property management
2013-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-11 update statutory_documents 01/09/13 FULL LIST
2013-06-26 delete address DALGETY HOUSE VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY
2013-06-26 insert address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW SCOTLAND G1 2LS
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update registered_address
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME FITZPATRICK
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM DALGETY HOUSE VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY
2012-09-12 update statutory_documents 01/09/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 01/09/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 01/09/10 NO CHANGES
2010-05-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-11 update statutory_documents ALTER MEM AND ARTS 02/09/2009
2009-09-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-09-09 update statutory_documents DIRECTOR APPOINTED MR GRAEME FITZPATRICK
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FITZPATRICK / 06/10/2008
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MULLEN / 01/10/2008
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MULLEN / 08/09/2009
2009-08-12 update statutory_documents CURRSHO FROM 30/09/2009 TO 31/08/2009
2008-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION