- Company Overview for URBAN&CIVIC MIDDLEBECK LIMITED (04172759)
- Filing history for URBAN&CIVIC MIDDLEBECK LIMITED (04172759)
- People for URBAN&CIVIC MIDDLEBECK LIMITED (04172759)
- Charges for URBAN&CIVIC MIDDLEBECK LIMITED (04172759)
- More for URBAN&CIVIC MIDDLEBECK LIMITED (04172759)
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) |
---|---|---|---|
16 Jun 2014 | TM02 | Termination of appointment of Steven Breslin as a secretary | |
16 Jun 2014 | TM01 | Termination of appointment of Steven Breslin as a director | |
13 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
12 Mar 2014 | MR01 | Registration of charge 041727590003 | |
04 Feb 2014 | AP01 | Appointment of Steven Mark Breslin as a director | |
04 Feb 2014 | AP03 | Appointment of Steven Mark Breslin as a secretary | |
04 Feb 2014 | TM02 | Termination of appointment of Stephen Allkins as a secretary | |
01 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
10 Jun 2013 | AUD | Auditor's resignation | |
07 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
13 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
19 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
14 Mar 2012 | AD02 | Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom | |
14 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
11 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Mar 2011 | AD02 | Register inspection address has been changed | |
11 Feb 2011 | CH03 | Secretary's details changed for Mr Stephen Philip Allkins on 11 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Eric William Grove on 11 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Paul Brocklehurst on 11 February 2011 | |
01 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 17 January 2011 | |
08 Oct 2010 | MISC | Section 519 | |
14 Sep 2010 | MISC | Sect 519 ca 2006 |