URBAN CROWD LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-04 update statutory_documents 30/07/22 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 delete company_previous_name SECKLOE 139 LIMITED
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL MCMANUS / 13/06/2022
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCMANUS / 13/06/2022
2022-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL WRIGHT / 13/06/2022
2022-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL WRIGHT / 13/06/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-25 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-07-27 => 2020-07-25
2021-09-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-08-07 update statutory_documents 25/07/20 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NEIL WRIGHT
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-04-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-08-09 update account_category SMALL => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-07-28 => 2019-07-27
2020-08-09 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-07-30 update statutory_documents 27/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-29 => 2018-07-28
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/18
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-04-07 update account_category UNAUDITED ABRIDGED => SMALL
2018-04-07 update accounts_last_madeup_date 2016-07-30 => 2017-07-29
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-13 update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 255000
2018-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/17
2018-02-27 update statutory_documents SOLVENCY STATEMENT DATED 15/02/18
2018-02-27 update statutory_documents REDUCE ISSUED CAPITAL 15/02/2018
2018-02-27 update statutory_documents STATEMENT BY DIRECTORS
2018-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCMANUS TAVERNS LIMITED
2018-02-20 update statutory_documents CESSATION OF GARY MICHAEL MCMANUS AS A PSC
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-06-09 update account_category SMALL => UNAUDITED ABRIDGED
2017-06-09 update accounts_last_madeup_date 2015-07-25 => 2016-07-30
2017-06-09 update accounts_next_due_date 2017-05-20 => 2018-04-30
2017-05-09 update statutory_documents 30/07/16 UNAUDITED ABRIDGED
2017-04-27 update account_ref_day 31 => 30
2017-04-27 update accounts_next_due_date 2017-04-30 => 2017-05-20
2017-02-20 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/07/2016
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-30 update statutory_documents 27/07/16 STATEMENT OF CAPITAL GBP 400030.00
2016-08-30 update statutory_documents 31/07/16 STATEMENT OF CAPITAL GBP 2687160.00
2016-08-23 update statutory_documents ADOPT ARTICLES 27/07/2016
2016-03-13 update accounts_last_madeup_date 2014-07-26 => 2015-07-25
2016-03-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/07/15
2016-02-12 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-12 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-21 update statutory_documents 06/01/16 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-04-27 => 2014-07-26
2015-06-10 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/14
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-09 update statutory_documents 06/01/15 FULL LIST
2015-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCMANUS / 01/07/2014
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 4 => 7
2014-12-07 update accounts_next_due_date 2015-01-31 => 2015-04-30
2014-11-04 update statutory_documents PREVEXT FROM 30/04/2014 TO 31/07/2014
2014-02-07 update accounts_last_madeup_date 2012-04-28 => 2013-04-27
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13
2014-01-10 update statutory_documents 06/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-28
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-17 update statutory_documents AUDITOR'S RESIGNATION
2013-02-08 update statutory_documents 06/01/13 FULL LIST
2012-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/12
2012-06-19 update statutory_documents SECRETARY APPOINTED CHRISTOPHER NEIL WRIGHT
2012-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2012-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-06 update statutory_documents 06/01/12 FULL LIST
2011-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/10
2011-01-28 update statutory_documents SAIL ADDRESS CHANGED FROM: BARRATTS CLUB KINGSTHROPE RD NORTHAMPTON NORTHANTS NN2 6HT ENGLAND
2011-01-28 update statutory_documents 06/01/11 FULL LIST
2011-01-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/09
2010-01-14 update statutory_documents SAIL ADDRESS CREATED
2010-01-14 update statutory_documents 06/01/10 FULL LIST
2010-01-13 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 06/01/2010
2009-01-19 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMANUS / 05/04/2007
2008-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/08
2008-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/07
2007-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/06
2007-01-22 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-20 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents DIRECTOR RESIGNED
2005-03-11 update statutory_documents DIRECTOR RESIGNED
2005-02-23 update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/04
2004-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2004-02-17 update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents CONVE 12/11/03
2003-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-24 update statutory_documents DIRECTOR RESIGNED
2003-05-14 update statutory_documents NC INC ALREADY ADJUSTED 25/04/03
2003-05-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-14 update statutory_documents £ NC 10000/1000000 25/0
2003-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-20 update statutory_documents NEW SECRETARY APPOINTED
2003-03-19 update statutory_documents COMPANY NAME CHANGED SECKLOE 139 LIMITED CERTIFICATE ISSUED ON 19/03/03
2003-03-17 update statutory_documents S80A AUTH TO ALLOT SEC 04/02/03
2003-02-03 update statutory_documents DIRECTOR RESIGNED
2003-02-03 update statutory_documents SECRETARY RESIGNED
2003-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION