- Company Overview for URBAN DESIGN PARTNERSHIPS LIMITED (06666401)
- Filing history for URBAN DESIGN PARTNERSHIPS LIMITED (06666401)
- People for URBAN DESIGN PARTNERSHIPS LIMITED (06666401)
- More for URBAN DESIGN PARTNERSHIPS LIMITED (06666401)
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) |
---|---|---|---|
31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
03 Aug 2023 | PSC04 | Change of details for Mr Saad Muzzamil Salman Ghandour as a person with significant control on 27 July 2023 | |
19 May 2023 | AD01 | Registered office address changed from 311 Regents Park Road London N3 1DP England to 70 Cowcross Street London EC1M 6EJ on 19 May 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 May 2019 | AD01 | Registered office address changed from Flat 2 69 Marchmont Street London WC1N 1AP England to 311 Regents Park Road London N3 1DP on 9 May 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Mar 2017 | AD01 | Registered office address changed from 18-20 Bromells Road London SW4 0BG to Flat 2 69 Marchmont Street London WC1N 1AP on 3 March 2017 | |
29 Dec 2016 | TM02 | Termination of appointment of Intisar Ghandour as a secretary on 28 December 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
26 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
02 Sep 2015 | AD01 | Registered office address changed from 39a Curzon Street London W1J 7UA to 18-20 Bromells Road London SW4 0BG on 2 September 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |