Advanced company searchLink opens in new window

URWI PROPERTIES (COATBRIDGE 2) LIMITED

Company number 05839456

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 Jun 2011 TM01 Termination of appointment of Richard Margree as a director
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 7,171,032
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 6,299,550
18 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke maximum shares provision of arts 27/01/2011
18 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify allotment of shares 27/01/2011
08 Jul 2010 AA Full accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
16 Sep 2009 AA Full accounts made up to 31 December 2008
06 Jul 2009 363a Return made up to 07/06/09; full list of members
31 Jan 2009 288b Appointment terminated secretary brendan o'grady
31 Jan 2009 288a Secretary appointed daniel whitby
02 Nov 2008 AA Full accounts made up to 31 December 2007
11 Jun 2008 363a Return made up to 07/06/08; full list of members
06 Feb 2008 288c Director's particulars changed
01 Nov 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
19 Oct 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 288a New director appointed
07 Sep 2007 287 Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB
30 Aug 2007 288a New director appointed
21 Jun 2007 363a Return made up to 07/06/07; full list of members