Date | Description |
2024-04-07 |
update num_mort_charges 3 => 6 |
2024-04-07 |
update num_mort_outstanding 2 => 4 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 AUDITED ABRIDGED |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-06-07 |
delete address 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ |
2022-06-07 |
insert address HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY UNITED KINGDOM KT18 5QJ |
2022-06-07 |
update registered_address |
2022-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM
2 PHYSIC PLACE
ROYAL HOSPITAL ROAD
LONDON
SW3 4HQ |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-04 |
update statutory_documents 31/08/21 AUDITED ABRIDGED |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-04-07 |
update account_category SMALL => AUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-01 |
update statutory_documents 31/08/20 AUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-05-07 |
update num_mort_charges 2 => 3 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080832730001 |
2019-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080832730003 |
2018-10-30 |
update statutory_documents CESSATION OF TIMOTHY JAMES CAREY LOVELL AS A PSC |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVELL |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-09-07 |
update account_ref_day 30 => 31 |
2017-09-07 |
update account_ref_month 6 => 8 |
2017-09-07 |
update accounts_next_due_date 2018-03-31 => 2018-05-31 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-08-02 |
update statutory_documents CURREXT FROM 30/06/2017 TO 31/08/2017 |
2017-07-31 |
update statutory_documents CESSATION OF PETER WOODLEY AS A PSC |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WOODLEY |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-06-08 |
update num_mort_charges 1 => 2 |
2016-06-08 |
update num_mort_outstanding 1 => 2 |
2016-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080832730002 |
2016-03-11 |
update account_category DORMANT => FULL |
2016-03-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MR GILES EDWARD LEADBETTER |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER WOODLEY |
2015-10-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-10 |
update statutory_documents 14/08/15 FULL LIST |
2015-09-07 |
update account_ref_day 31 => 30 |
2015-09-07 |
update account_ref_month 3 => 6 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-03-31 |
2015-09-07 |
update num_mort_charges 0 => 1 |
2015-09-07 |
update num_mort_outstanding 0 => 1 |
2015-08-10 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015 |
2015-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080832730001 |
2015-07-21 |
update statutory_documents ADOPT ARTICLES 02/07/2015 |
2015-07-16 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES CAREY LOVELL |
2015-04-07 |
insert company_previous_name URBAN STUDY (NEWCASTLE) LIMITED |
2015-04-07 |
update name URBAN STUDY (NEWCASTLE) LIMITED => MELBOURNE HSE. DEVELOPMENTS LTD. |
2015-03-06 |
update statutory_documents COMPANY NAME CHANGED URBAN STUDY (NEWCASTLE) LIMITED
CERTIFICATE ISSUED ON 06/03/15 |
2014-11-07 |
insert company_previous_name URBAN STUDY (MELBOURNE HOUSE) LIMITED |
2014-11-07 |
update name URBAN STUDY (MELBOURNE HOUSE) LIMITED => URBAN STUDY (NEWCASTLE) LIMITED |
2014-10-27 |
update statutory_documents COMPANY NAME CHANGED URBAN STUDY (MELBOURNE HOUSE) LIMITED
CERTIFICATE ISSUED ON 27/10/14 |
2014-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY THOMAS |
2014-09-07 |
insert company_previous_name BMB PROJECT LIMITED |
2014-09-07 |
update name BMB PROJECT LIMITED => URBAN STUDY (MELBOURNE HOUSE) LIMITED |
2014-09-07 |
update returns_last_madeup_date 2014-05-25 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2015-06-22 => 2015-09-11 |
2014-08-14 |
update statutory_documents 14/08/14 FULL LIST |
2014-08-13 |
update statutory_documents COMPANY NAME CHANGED BMB PROJECT LIMITED
CERTIFICATE ISSUED ON 13/08/14 |
2014-06-07 |
delete address 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON ENGLAND SW3 4HQ |
2014-06-07 |
insert address 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-06-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-05-29 |
update statutory_documents 25/05/14 FULL LIST |
2014-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-26 |
insert sic_code 41100 - Development of building projects |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-25 |
2013-06-26 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-05-29 |
update statutory_documents 25/05/13 FULL LIST |
2012-05-29 |
update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013 |
2012-05-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |