401 URR MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-07 delete address 82 VANCOUVER ROAD LONDON ENGLAND SE23 2AJ
2023-04-07 insert address 6 ROEHAMPTON WICK, 401 UPPER RICHMOND ROAD FLAT 6, ROEHAMPTON WICK 401 UPPER RICHMOND ROAD LONDON ENGLAND SW15 5QW
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update registered_address
2023-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KELLY
2022-10-02 update statutory_documents SECRETARY APPOINTED PETER KEMPSTER
2022-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2022 FROM 82 VANCOUVER ROAD LONDON SE23 2AJ ENGLAND
2022-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY ROGERS
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-07-26 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-14 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-07 delete address NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED 187 CROFTON PARK ROAD LONDON ENGLAND SE4 1AJ
2021-10-07 insert address 82 VANCOUVER ROAD LONDON ENGLAND SE23 2AJ
2021-10-07 update registered_address
2021-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED 187 CROFTON PARK ROAD LONDON SE4 1AJ ENGLAND
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOUSE
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 delete address C/O BURFORD LACEY BARTONS LANE PETWORTH WEST SUSSEX GU28 0DA
2020-05-07 insert address NEWTON RICHMERE PROPERTY CONSULTANTS LIMITED 187 CROFTON PARK ROAD LONDON ENGLAND SE4 1AJ
2020-05-07 update registered_address
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-04-24 update statutory_documents CESSATION OF ANTHONY DAVID ROGERS AS A PSC
2020-04-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2020-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O BURFORD LACEY BARTONS LANE PETWORTH WEST SUSSEX GU28 0DA
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYLE NOAH / 21/05/2018
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-13 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-11 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-19 update statutory_documents 23/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-18 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-10 update statutory_documents 23/03/15 FULL LIST
2015-02-21 update statutory_documents DIRECTOR APPOINTED MISS GAYLE NOAH
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-22 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-16 update statutory_documents 23/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-07 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-06-25 delete sic_code 81100 - Combined facilities support activities
2013-06-25 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-21 update statutory_documents 23/03/13 FULL LIST
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-04-18 update statutory_documents 23/03/12 FULL LIST
2011-12-12 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-04-20 update statutory_documents 23/03/11 FULL LIST
2011-03-21 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-04-21 update statutory_documents 23/03/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES KELLY / 23/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HOGBEN / 23/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CURT BERNARD SILVER / 23/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BARNES / 23/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LUKE HOUSE / 23/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS COOPER / 23/03/2010
2010-04-08 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN MARTELL
2009-07-28 update statutory_documents DIRECTOR APPOINTED MALCOLM LUKE HOUSE
2009-05-12 update statutory_documents DIRECTOR APPOINTED JANE BARNES
2009-04-27 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2009-04-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O BURFORD LACEY BARTONS LANE PETWORTH GU28 0DA
2009-04-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-21 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-09-24 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents DIRECTOR APPOINTED CHRIS HOGBEN
2008-06-05 update statutory_documents DIRECTOR APPOINTED ALEXANDER JAMES KELLY
2007-05-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-05-23 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-26 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-06-07 update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-11 update statutory_documents NEW SECRETARY APPOINTED
2004-01-11 update statutory_documents DIRECTOR RESIGNED
2004-01-11 update statutory_documents SECRETARY RESIGNED
2003-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION