Advanced company searchLink opens in new window

URBAN LIVING PROPERTY MANAGEMENT LIMITED

Company number 05925302

Filter by category

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)
05 Jun 2019 PSC07 Cessation of Angor Property Specialists Uk Limited as a person with significant control on 4 January 2019
05 Feb 2019 AD01 Registered office address changed from 28 Ely Place London EC1N 6AA England to 20 Colton Street Leicester LE1 1QA on 5 February 2019
04 Jan 2019 TM01 Termination of appointment of Andrika Stephanie De Wet as a director on 4 January 2019
04 Jan 2019 AP01 Appointment of Mr. George Mario Tambaros as a director on 4 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
27 Sep 2018 AP01 Appointment of Andrika Stephanie De Wet as a director on 21 September 2018
25 Sep 2018 AD01 Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 28 Ely Place London EC1N 6AA on 25 September 2018
22 Sep 2018 TM01 Termination of appointment of George Mario Tambaros as a director on 21 September 2018
19 Jun 2018 TM01 Termination of appointment of Peter Andrew Twist as a director on 5 June 2018
19 Jun 2018 TM01 Termination of appointment of Paula Amanda Twist as a director on 5 June 2018
15 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 AD01 Registered office address changed from 1 Granby Street Leicester LE1 1DJ England to 74 Granby Street Leicester LE1 1DJ on 5 June 2018
05 Jun 2018 TM02 Termination of appointment of Peter Andrew Twist as a secretary on 5 June 2018
05 Jun 2018 PSC02 Notification of Angor Property Specialists Uk Limited as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Peter Andrew Twist as a person with significant control on 5 June 2018
05 Jun 2018 AP01 Appointment of Mr George Mario Tambaros as a director on 5 June 2018
05 Jun 2018 PSC07 Cessation of Paula Amanda Twist as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Paula Amanda Twist as a person with significant control on 5 June 2018
05 Jun 2018 AD01 Registered office address changed from Canalside 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH to 1 Granby Street Leicester LE1 1DJ on 5 June 2018
11 May 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 May 2018
28 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
29 Mar 2018 AP01 Appointment of Mr Peter Andrew Twist as a director on 6 April 2017
14 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates