Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS |
2022-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHY WILLIAM DILLON / 24/04/2022 |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PIERRE THOMAS / 24/04/2022 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES |
2021-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMIEL WEIJENBERG |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
2018-06-07 |
delete address NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW |
2018-06-07 |
insert address UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ENGLAND CM20 2BN |
2018-06-07 |
update reg_address_care_of URBAN OWNERS LIMITED => null |
2018-06-07 |
update registered_address |
2018-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM
C/O URBAN OWNERS LIMITED
NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET
SHEFFIELD
S1 2DW |
2018-05-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-05-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-06-07 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-10 |
update statutory_documents 26/04/16 FULL LIST |
2015-06-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-06-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-26 |
update statutory_documents 26/04/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-06-07 |
delete address NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD UNITED KINGDOM S1 2DW |
2014-06-07 |
insert address NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-12 |
update statutory_documents 26/04/14 FULL LIST |
2014-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS COOPER |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-05-29 |
update statutory_documents 26/04/13 FULL LIST |
2012-05-11 |
update statutory_documents 26/04/12 FULL LIST |
2012-05-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 03/05/2012 |
2012-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
C/O URBAN OWNERS LTD
B5 SUMATRA HOUSE
215 WEST END LANE
LONDON
NW6 1XJ |
2011-05-24 |
update statutory_documents 26/04/11 FULL LIST |
2010-10-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009 |
2010-05-25 |
update statutory_documents 26/04/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMIEL WEIJENBERG / 26/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHY WILLIAM DILLON / 26/04/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEIRRE THOMAS / 26/04/2010 |
2010-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCUS COOPER |
2010-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
ADAMS MITCHELL
109 GLOUCESTER PLACE
LONDON
W1U 6JW |
2010-05-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED |
2010-01-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2007-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
FLAT 4, 37 CHRISTCHURCH AVENUE, LONDON, NW6 7BD |
2007-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents SECRETARY RESIGNED |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |