Advanced company searchLink opens in new window

URWI PROPERTIES (NORTHAMPTON III) LIMITED

Company number 05924981

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)
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 6,143,261
  • ANNOTATION Clarification a Second Filed SH01 for 24/02/2011
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2011
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
  • RES13 ‐ Ratify allotment of shares 27/01/2011
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 December 2009
30 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
27 Oct 2009 TM02 Termination of appointment of Brendan O'grady as a secretary
09 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
16 Sep 2009 AA Full accounts made up to 31 December 2008
31 Jan 2009 288a Secretary appointed daniel whitby
02 Nov 2008 AA Full accounts made up to 31 December 2007
09 Sep 2008 363a Return made up to 05/09/08; 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
02 Oct 2007 363a Return made up to 05/09/07; full list of members
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
12 Mar 2007 288b Secretary resigned
12 Mar 2007 288a New secretary appointed
16 Jan 2007 288b Director resigned
16 Jan 2007 288b Director resigned
23 Nov 2006 395 Particulars of mortgage/charge