URBAN RECOVERY UK.(BEDFORDSHIRE) LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-25 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-07 insert company_previous_name URBAN RECOVERY UK LIMITED
2022-05-07 update accounts_last_madeup_date 2018-11-30 => 2020-11-30
2022-05-07 update accounts_next_due_date 2020-11-30 => 2022-08-31
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-05-07 update name URBAN RECOVERY UK LIMITED => URBAN RECOVERY UK.(BEDFORDSHIRE) LTD
2022-04-11 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents COMPANY NAME CHANGED URBAN RECOVERY UK CERTIFICATE ISSUED ON 11/04/22
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2022-04-11 update statutory_documents COMPANY RESTORED ON 11/04/2022
2021-04-13 update statutory_documents STRUCK OFF AND DISSOLVED
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-26 update statutory_documents FIRST GAZETTE
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUNSKILL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-09-14 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-09-04 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2017-01-09 update accounts_next_due_date 2016-08-31 => 2017-08-31
2017-01-09 update company_status Active - Proposal to Strike off => Active
2016-12-21 update company_status Active => Active - Proposal to Strike off
2016-12-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents FIRST GAZETTE
2015-10-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-10-09 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-09 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-09 update statutory_documents 04/09/15 FULL LIST
2015-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARBOROUGH BRUNSKILL / 10/08/2014
2014-12-07 delete address 50 AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP22 5AH
2014-12-07 insert address 50 AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-12-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-11-19 update statutory_documents 04/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-22 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-03-08 update account_ref_month 6 => 11
2014-03-08 update accounts_next_due_date 2014-03-31 => 2014-08-31
2014-02-27 update statutory_documents PREVEXT FROM 30/06/2013 TO 30/11/2013
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-09 update statutory_documents 04/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-05-08 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2013-01-04 update statutory_documents AUDITOR'S RESIGNATION
2012-09-10 update statutory_documents 04/09/12 FULL LIST
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARBOROUGH BRUNSKILL / 10/09/2012
2012-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIPE
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-09-13 update statutory_documents 04/09/11 FULL LIST
2011-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07 update statutory_documents 04/09/10 FULL LIST
2010-06-16 update statutory_documents CURRSHO FROM 30/09/2010 TO 30/06/2010
2010-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-04 update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKS HP13 5DL
2008-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION