URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED
Company number 05284831
- Company Overview for URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED (05284831)
- Filing history for URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED (05284831)
- People for URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED (05284831)
- Charges for URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED (05284831)
- More for URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED (05284831)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
17 Mar 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
25 Mar 2022 | AA | Full accounts made up to 30 September 2021 | |
19 Nov 2021 | AP01 | Appointment of Robin Elliott Butler as a director on 19 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
15 Jul 2021 | TM01 | Termination of appointment of Philip Alexander Jeremy Leech as a director on 14 June 2021 | |
01 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
27 Feb 2020 | AA | Full accounts made up to 30 September 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
04 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
19 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
22 May 2017 | MR04 | Satisfaction of charge 3 in full | |
21 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
11 Aug 2016 | AP01 | Appointment of Mr David Wood as a director on 1 July 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 | |
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | CERTNM |
Company name changed terrace hill (wilton road) holdings LIMITED\certificate issued on 20/11/15
|
|
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Oct 2015 | CH04 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015 |