Total Documents | 184 |
---|
Total Pages | 797 |
---|
19 January 2021 | Appointment of Ms Priti Kapadia as a director on 18 January 2021 |
---|---|
5 August 2020 | Accounts for a dormant company made up to 31 December 2019 |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates |
22 April 2020 | Appointment of Mr Donald Ian Gerrard as a secretary on 22 April 2020 |
10 December 2019 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 22B Weston Park Road Plymouth PL3 4NU on 10 December 2019 |
10 December 2019 | Termination of appointment of Urang Property Management Ltd as a secretary on 10 December 2019 |
24 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 |
24 September 2019 | Accounts for a dormant company made up to 31 March 2019 |
6 August 2019 | Appointment of Urang Property Management Ltd as a secretary on 6 August 2019 |
6 August 2019 | Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 6 August 2019 |
6 August 2019 | Termination of appointment of Priti Kapadia as a director on 6 August 2019 |
6 August 2019 | Termination of appointment of Managed Exit Limited as a secretary on 6 August 2019 |
27 June 2019 | Confirmation statement made on 13 June 2019 with no updates |
15 December 2018 | Micro company accounts made up to 31 March 2018 |
18 October 2018 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 266 Kingsland Road London E8 4DG on 18 October 2018 |
18 October 2018 | Appointment of Managed Exit Limited as a secretary on 16 September 2018 |
17 September 2018 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 September 2018 |
19 June 2018 | Confirmation statement made on 13 June 2018 with updates |
1 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 |
1 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 |
1 June 2018 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 1 June 2018 |
8 September 2017 | Micro company accounts made up to 31 March 2017 |
8 September 2017 | Micro company accounts made up to 31 March 2017 |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates |
23 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates |
23 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 November 2016 | Appointment of Ms Priti Kapadia as a director on 16 November 2016 |
16 November 2016 | Appointment of Ms Priti Kapadia as a director on 16 November 2016 |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Termination of appointment of Peter John Leao as a director on 3 July 2014 |
24 June 2015 | Termination of appointment of Peter John Leao as a director on 3 July 2014 |
24 June 2015 | Termination of appointment of Peter John Leao as a director on 3 July 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 July 2014 | Termination of appointment of Peter John Leao as a director on 22 September 2011 |
3 July 2014 | Appointment of Peter John Leao as a director on 22 September 2011 |
3 July 2014 | Termination of appointment of Peter John Leao as a director on 22 September 2011 |
3 July 2014 | Appointment of Peter John Leao as a director on 22 September 2011 |
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 August 2013 | Termination of appointment of J Nicholson & Son as a secretary on 28 June 2013 |
20 August 2013 | Appointment of Urban Owners Limited as a secretary on 28 June 2013 |
20 August 2013 | Appointment of Urban Owners Limited as a secretary on 28 June 2013 |
20 August 2013 | Termination of appointment of J Nicholson & Son as a secretary on 28 June 2013 |
20 August 2013 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 20 August 2013 |
20 August 2013 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 20 August 2013 |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders |
11 March 2013 | Termination of appointment of Suresh Mahay as a director on 29 January 2013 |
11 March 2013 | Termination of appointment of Suresh Mahay as a director on 29 January 2013 |
13 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
13 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 December 2011 | Termination of appointment of Rosie Thompson as a director on 25 October 2011 |
2 December 2011 | Termination of appointment of Rosie Thompson as a director on 25 October 2011 |
22 September 2011 | Appointment of Mr Peter John Leao as a director on 22 September 2011 |
22 September 2011 | Appointment of Mr Peter John Leao as a director on 22 September 2011 |
17 August 2011 | Appointment of Ms Rosie Thompson as a director |
17 August 2011 | Appointment of Ms Rosie Thompson as a director |
16 August 2011 | Appointment of Mrs Lata Pattni as a director |
16 August 2011 | Appointment of Mrs Lata Pattni as a director |
21 July 2011 | Secretary's details changed for J Nicholson & Son on 13 June 2011 |
21 July 2011 | Secretary's details changed for J Nicholson & Son on 13 June 2011 |
21 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
21 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
18 August 2010 | Director's details changed for Suresh Mahay on 13 June 2010 |
18 August 2010 | Director's details changed for Suresh Mahay on 13 June 2010 |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
30 June 2009 | Return made up to 13/06/09; full list of members |
30 June 2009 | Return made up to 13/06/09; full list of members |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 |
30 July 2008 | Return made up to 13/06/08; full list of members |
30 July 2008 | Return made up to 13/06/08; full list of members |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
17 August 2007 | Return made up to 13/06/07; change of members |
17 August 2007 | Return made up to 13/06/07; change of members |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 |
14 August 2006 | Return made up to 13/06/06; full list of members |
14 August 2006 | Return made up to 13/06/06; full list of members |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
11 August 2005 | Return made up to 13/06/05; full list of members |
11 August 2005 | Return made up to 13/06/05; full list of members |
1 July 2005 | Director resigned |
1 July 2005 | Director resigned |
16 March 2005 | Director resigned |
16 March 2005 | Director resigned |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
21 July 2004 | Return made up to 13/06/04; full list of members |
21 July 2004 | Return made up to 13/06/04; full list of members |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 |
14 August 2003 | Return made up to 13/06/03; full list of members |
14 August 2003 | Return made up to 13/06/03; full list of members |
12 June 2003 | Director resigned |
12 June 2003 | Director resigned |
21 May 2003 | New secretary appointed |
21 May 2003 | Registered office changed on 21/05/03 from: elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT |
21 May 2003 | New secretary appointed |
21 May 2003 | Registered office changed on 21/05/03 from: elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT |
26 March 2003 | New director appointed |
26 March 2003 | New director appointed |
26 March 2003 | New director appointed |
26 March 2003 | New director appointed |
24 March 2003 | Secretary resigned |
24 March 2003 | Secretary resigned |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 |
20 November 2002 | Return made up to 13/06/02; full list of members |
20 November 2002 | Return made up to 13/06/02; full list of members |
16 January 2002 | Full accounts made up to 31 March 2001 |
16 January 2002 | Full accounts made up to 31 March 2001 |
7 November 2001 | Return made up to 13/06/01; full list of members
|
7 November 2001 | Return made up to 13/06/01; full list of members
|
26 April 2001 | Director resigned |
26 April 2001 | Director resigned |
5 October 2000 | New director appointed |
5 October 2000 | New secretary appointed |
5 October 2000 | Secretary resigned |
5 October 2000 | New director appointed |
5 October 2000 | New director appointed |
5 October 2000 | New director appointed |
5 October 2000 | Director resigned |
5 October 2000 | New director appointed |
5 October 2000 | Secretary resigned |
5 October 2000 | New secretary appointed |
5 October 2000 | Director resigned |
5 October 2000 | New director appointed |
29 September 2000 | Full accounts made up to 31 March 2000 |
29 September 2000 | Full accounts made up to 31 March 2000 |
30 August 2000 | Return made up to 13/06/00; change of members
|
30 August 2000 | Return made up to 13/06/00; change of members
|
21 December 1999 | Full accounts made up to 31 March 1999 |
21 December 1999 | Full accounts made up to 31 March 1999 |
8 November 1999 | Full accounts made up to 31 March 1998 |
8 November 1999 | Return made up to 13/06/98; full list of members |
8 November 1999 | Full accounts made up to 31 March 1997 |
8 November 1999 | Return made up to 13/06/99; change of members |
8 November 1999 | Return made up to 13/06/98; full list of members |
8 November 1999 | Return made up to 13/06/99; change of members |
8 November 1999 | Full accounts made up to 31 March 1997 |
8 November 1999 | Full accounts made up to 31 March 1998 |
23 March 1999 | Final Gazette dissolved via compulsory strike-off |
23 March 1999 | Final Gazette dissolved via compulsory strike-off |
1 December 1998 | First Gazette notice for compulsory strike-off |
1 December 1998 | First Gazette notice for compulsory strike-off |
30 September 1997 | Return made up to 13/06/97; no change of members |
30 September 1997 | Return made up to 13/06/97; no change of members |
3 September 1997 | Registered office changed on 03/09/97 from: 33 crown walk wembley middlesex HA9 8HU |
3 September 1997 | Registered office changed on 03/09/97 from: 33 crown walk wembley middlesex HA9 8HU |
26 March 1997 | Full accounts made up to 31 March 1996 |
26 March 1997 | Full accounts made up to 31 March 1996 |
11 July 1996 | Return made up to 13/06/96; change of members |
11 July 1996 | Return made up to 13/06/96; change of members |
31 March 1996 | Director resigned |
31 March 1996 | Director resigned |
1 March 1996 | Full accounts made up to 31 March 1995 |
1 March 1996 | Full accounts made up to 31 March 1995 |
12 June 1995 | Director resigned |
12 June 1995 | Director resigned |
25 January 1978 | Incorporation |
25 January 1978 | Incorporation |