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)
21 Aug 2018 PSC02 Notification of Cip Threadneedle Uk Property Nominee No. 1 Limited and Cip Threadneedle Uk Property No. 2 Limited as a person with significant control on 21 August 2018
21 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 21 August 2018
22 May 2018 PSC08 Notification of a person with significant control statement
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
22 Jan 2018 PSC08 Notification of a person with significant control statement
22 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 22 January 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 21/12/2016
03 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
03 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
11 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 64
02 Nov 2015 MR04 Satisfaction of charge 2 in full
02 Nov 2015 MR04 Satisfaction of charge 1 in full
30 Jun 2015 AP01 Appointment of Mr Charles Owen Law as a director on 17 June 2015
30 Jun 2015 TM01 Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015
14 May 2015 CH01 Director's details changed for Mrs Jacqueline Ann Colyer on 6 November 2014
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 64
13 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
13 Jan 2015 AD02 Register inspection address has been changed to C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
12 Jan 2015 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 12 January 2015