Advanced company searchLink opens in new window

URBAN&CIVIC GALASHIELS NO.2 LIMITED

Company number 05647842

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)
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
17 Mar 2023 AA Accounts for a small company made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
23 Mar 2022 AA Accounts for a small company made up to 30 September 2021
19 Dec 2021 AP01 Appointment of Robin Elliott Butler as a director on 16 December 2021
19 Dec 2021 CS01 Confirmation statement made on 7 December 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
09 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
21 Feb 2020 AA Full accounts made up to 30 September 2019
13 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
27 Feb 2019 AA Full accounts made up to 30 September 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
19 Mar 2018 AA Full accounts made up to 30 September 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
24 May 2017 MR04 Satisfaction of charge 1 in full
21 Mar 2017 AA Full accounts made up to 30 September 2016
12 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
13 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-17
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
20 Nov 2015 CERTNM Company name changed terrace hill (galashiels) no. 2 LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
30 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015