- Company Overview for URBAN INVESTMENT LIMITED (03627305)
- Filing history for URBAN INVESTMENT LIMITED (03627305)
- People for URBAN INVESTMENT LIMITED (03627305)
- Charges for URBAN INVESTMENT LIMITED (03627305)
- Registers for URBAN INVESTMENT LIMITED (03627305)
- More for URBAN INVESTMENT LIMITED (03627305)
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) |
---|---|---|---|
29 Jun 2018 | AA | Total exemption full accounts made up to 27 September 2017 | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 27 September 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
06 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2017 | |
30 Aug 2017 | PSC01 | Notification of John Hartley Goulding as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AA01 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
25 Sep 2015 | AA01 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 Sep 2015 | AD01 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 14 September 2015 | |
26 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 28 August 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jan 2014 | MR01 | Registration of charge 036273050007 | |
18 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
18 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
14 Jan 2014 | CH01 | Director's details changed for Perianne Goulding on 14 January 2014 | |
14 Jan 2014 | CH03 | Secretary's details changed for John Hartley Goulding on 14 January 2014 | |
14 Jan 2014 | CH01 | Director's details changed for John Hartley Goulding on 14 January 2014 | |
12 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |