Advanced company searchLink opens in new window

URBAN ESTATES MANAGEMENT LIMITED

Company number 04969382

Filter by category

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)
21 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2017 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX to 30 Finsbury Square London EC2P 2YU on 11 January 2017
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
10 Jan 2017 4.70 Declaration of solvency
04 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
25 Nov 2016 TM01 Termination of appointment of Neill Forbes Maclaine as a director on 24 November 2016
25 Nov 2016 TM01 Termination of appointment of Robert Lockhart Fisher as a director on 24 November 2016
25 Nov 2016 TM01 Termination of appointment of Elaine Gail Frazer as a director on 24 November 2016
25 Nov 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 24 November 2016
25 Feb 2016 CH01 Director's details changed for Mr Steven Whyman on 24 February 2016
25 Feb 2016 CH01 Director's details changed for Mark Manning on 24 February 2016
25 Feb 2016 CH01 Director's details changed for Robert Lockhart Fisher on 24 February 2016
25 Feb 2016 CH01 Director's details changed for Neill Forbes Maclaine on 24 February 2016
25 Feb 2016 CH01 Director's details changed for Elaine Gail Frazer on 24 February 2016
16 Dec 2015 AA Full accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
18 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
27 Oct 2014 AA Full accounts made up to 31 March 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
03 Dec 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
03 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
23 Oct 2012 AA Full accounts made up to 31 March 2012