Advanced company searchLink opens in new window

URBAN PLANTERS FRANCHISE LIMITED

Company number 05041030

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)
08 Apr 2024 AP03 Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Catherine Stead as a secretary on 31 March 2024
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
02 May 2023 AP03 Appointment of Ms Catherine Stead as a secretary on 31 March 2023
19 Apr 2023 PSC07 Cessation of Rory Waterer as a person with significant control on 31 March 2023
19 Apr 2023 PSC07 Cessation of Thomas William Palfreyman as a person with significant control on 31 March 2023
19 Apr 2023 PSC02 Notification of Rentokil Initial Uk Limited as a person with significant control on 31 March 2023
17 Apr 2023 AP01 Appointment of Natalie Louise Charman as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Rory Waterer as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Thomas William Palfreyman as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Duncan Paul Newman as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of David Neil Gouldney as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Alan Gerald Page as a director on 31 March 2023
13 Apr 2023 AD01 Registered office address changed from The Forge Bristol Road Rooksbridge Axbridge BS26 2TT England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 13 April 2023
13 Apr 2023 AP01 Appointment of Mr Ronan Greany as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Phillip Paul Wood as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Ms Grace Elizabeth Harris as a director on 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
18 Nov 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
29 Nov 2021 SH06 Cancellation of shares. Statement of capital on 19 October 2021
  • GBP 684
26 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020