URBAN SPLASH WALSALL LIMITED - History of Changes


DateDescription
2023-09-07 delete address TIMBER WHARF, 16 - 22 WORSLEY STREET, CASTLEFIELD MANCHESTER M15 4LD
2023-09-07 insert address KROLL ADVISORY LTD, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG
2023-09-07 update company_status Active => Liquidation
2023-09-07 update registered_address
2023-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM TIMBER WHARF, 16 - 22 WORSLEY STREET, CASTLEFIELD MANCHESTER M15 4LD
2023-08-01 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-08-01 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-08-01 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 9 => 12
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-10-24 update statutory_documents CURREXT FROM 30/09/2022 TO 31/12/2022
2022-10-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-19 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER CURNUCK / 01/12/2020
2021-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE ESSOP / 01/12/2020
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-06-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-07-08 update account_category FULL => SMALL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES CORNISH / 10/12/2017
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-08-07 update account_ref_day 27 => 30
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-27 => 2018-06-30
2017-07-26 update statutory_documents CURREXT FROM 27/09/2017 TO 30/09/2017
2017-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-27 => 2017-06-27
2016-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL RICHARD BLOXHAM / 11/05/2016
2016-01-08 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-01-08 update returns_next_due_date 2016-01-15 => 2017-01-15
2015-12-24 update statutory_documents 18/12/15 FULL LIST
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FALKINGHAM / 02/11/2015
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FALKINGHAM / 02/11/2015
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-27 => 2016-06-27
2015-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-02-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2015-02-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-02-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-01-21 update statutory_documents 18/12/14 FULL LIST
2014-12-07 update num_mort_outstanding 1 => 0
2014-12-07 update num_mort_satisfied 1 => 2
2014-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FALKINGHAM / 04/09/2014
2014-08-07 update accounts_last_madeup_date 2012-03-31 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-27 => 2015-06-27
2014-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-01-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-01-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2013-12-23 update statutory_documents 18/12/13 FULL LIST
2013-09-06 update account_ref_month 3 => 9
2013-09-06 update accounts_next_due_date 2013-12-27 => 2014-06-27
2013-08-29 update statutory_documents CURREXT FROM 27/03/2013 TO 27/09/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-27 => 2013-12-27
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-23 update num_mort_outstanding 2 => 1
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-21 update accounts_last_madeup_date 2010-03-31 => 2011-03-31
2013-06-21 update accounts_next_due_date 2012-03-20 => 2012-12-27
2013-01-09 update statutory_documents 18/12/12 FULL LIST
2012-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2012-01-05 update statutory_documents 18/12/11 FULL LIST
2011-12-20 update statutory_documents PREVSHO FROM 31/03/2011 TO 27/03/2011
2010-12-21 update statutory_documents 18/12/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CORNISH / 24/08/2010
2010-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2010-02-03 update statutory_documents 18/12/09 FULL LIST
2009-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-14 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents SECRETARY APPOINTED KIMBERLEY JANE ESSOP
2008-03-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY URBAN SPLASH DIRECTOR LIMITED
2008-01-11 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents NEW SECRETARY APPOINTED
2007-12-10 update statutory_documents SECRETARY RESIGNED
2007-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION