Advanced company searchLink opens in new window

URBAN&CIVIC DEVELOPMENTS LIMITED

Company number 02693490

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
17 Mar 2023 AA Accounts for a small company made up to 30 September 2022
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
09 Aug 2022 AP01 Appointment of Mr William Nigel Hugill as a director on 9 August 2022
23 Mar 2022 AA Accounts for a small company made up to 30 September 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
15 Feb 2022 AP01 Appointment of Robin Elliott Butler as a director on 15 February 2022
15 Jul 2021 TM01 Termination of appointment of Philip Alexander Jeremy Leech as a director on 14 June 2021
01 Apr 2021 AA Full accounts made up to 30 September 2020
24 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
21 Feb 2020 AA Full accounts made up to 30 September 2019
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
25 Mar 2019 TM01 Termination of appointment of Adam John Winton Pratt as a director on 25 March 2019
27 Feb 2019 AA Full accounts made up to 30 September 2018
19 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
19 Mar 2018 AA Full accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
30 Jan 2018 MR01 Registration of charge 026934900024, created on 30 January 2018
21 Mar 2017 AA Full accounts made up to 30 September 2016
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
08 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 750,000
23 Dec 2015 CERTNM Company name changed terrace hill developments LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17