Advanced company searchLink opens in new window

URBAN&CIVIC MIDDLEBECK LIMITED

Company number 04172759

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)
20 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
19 Mar 2024 MR01 Registration of charge 041727590010, created on 7 March 2024
19 Jan 2024 PSC05 Change of details for Catesby Estates (Newark) Limited as a person with significant control on 6 January 2024
25 Apr 2023 AA Accounts for a small company made up to 30 September 2022
20 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2023 MA Memorandum and Articles of Association
11 Apr 2023 MR01 Registration of charge 041727590009, created on 4 April 2023
21 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from Orchard House Papple Close Houlton CV23 1EW United Kingdom to 50 New Bond Street London W1S 1BJ on 26 January 2023
16 Jan 2023 CERTNM Company name changed catesby estates (residential) LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-12
25 Apr 2022 AD01 Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom to Orchard House Papple Close Houlton CV23 1EW on 25 April 2022
23 Mar 2022 AA Accounts for a small company made up to 30 September 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Orchard House Papple Close Houlton Rugby CV23 1EQ on 4 March 2022
29 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
01 Apr 2021 AA Full accounts made up to 30 September 2020
06 Oct 2020 MR01 Registration of charge 041727590008, created on 2 October 2020
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
21 Feb 2020 AA Full accounts made up to 30 September 2019
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
27 Feb 2019 AA Full accounts made up to 30 September 2018
21 Sep 2018 TM01 Termination of appointment of Paul Brocklehurst as a director on 20 September 2018
25 Apr 2018 MR01 Registration of charge 041727590007, created on 11 April 2018
06 Apr 2018 AA Full accounts made up to 30 September 2017
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates