- Company Overview for URIS INVESTMENT LIMITED (05433486)
- Filing history for URIS INVESTMENT LIMITED (05433486)
- People for URIS INVESTMENT LIMITED (05433486)
- Charges for URIS INVESTMENT LIMITED (05433486)
- More for URIS INVESTMENT LIMITED (05433486)
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) |
---|---|---|---|
12 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
07 Jun 2013 | AD01 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 | |
12 Apr 2013 | TM02 | Termination of appointment of Pauline Cockburn as a secretary | |
21 Mar 2013 | TM01 | Termination of appointment of Colin Mason as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Paul Clayden as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Paul Francis Clayden as a director | |
27 Nov 2012 | AP03 | Appointment of Mrs Pauline Cockburn as a secretary | |
27 Nov 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
27 Nov 2012 | TM02 | Termination of appointment of Colin Mason as a secretary | |
17 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
02 Oct 2012 | MISC | Section 519 | |
13 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
21 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 January 2010 | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders |