Advanced company searchLink opens in new window

URMSTON CENTRE MANAGEMENT LIMITED

Company number 06454472

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)
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 CH01 Director's details changed for Mr Kevin David Kendall on 4 July 2023
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CH01 Director's details changed for Mr Kevin David Kendall on 2 April 2022
10 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
09 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 December 2021
08 Feb 2022 AD04 Register(s) moved to registered office address L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA
04 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.02.2022.
06 May 2021 AP01 Appointment of James Iain Stanley Buchanan as a director on 9 April 2021
06 May 2021 AP01 Appointment of Mr Kevin David Kendall as a director on 9 April 2021
04 May 2021 TM01 Termination of appointment of Charles Owen Law as a director on 9 April 2021
22 Apr 2021 PSC02 Notification of Sheet Anchor Investments Ltd as a person with significant control on 19 April 2021
22 Apr 2021 PSC07 Cessation of Cip Threadneedle Uk Property Nominee No. 1 Limited and Cip Threadneedle Uk Property No. 2 Limited as a person with significant control on 19 April 2021
12 Apr 2021 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA on 12 April 2021
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
21 Jan 2019 AAMD Amended accounts for a dormant company made up to 31 March 2018
09 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates