Advanced company searchLink opens in new window

URBANEST UK KING'S CROSS GP2 LIMITED

Company number 07566802

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)
20 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
13 Jun 2016 MR04 Satisfaction of charge 075668020002 in full
13 Jun 2016 MR04 Satisfaction of charge 1 in full
02 Feb 2016 AP01 Appointment of Miss Victoria Skinner as a director on 28 January 2016
02 Feb 2016 TM01 Termination of appointment of Jonathan Richard Manns as a director on 20 January 2016
30 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
26 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Rishi Patel on 26 March 2015
26 Mar 2015 CH01 Director's details changed for Mr Jonathan Richard Manns on 26 March 2015
25 Feb 2015 AP01 Appointment of Mr Mark Richard Morgan as a director on 19 December 2014
25 Feb 2015 TM01 Termination of appointment of Stephen Richard Grant as a director on 19 December 2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
24 Oct 2013 AD01 Registered office address changed from 13 Albemarle Street London W1S 4HJ United Kingdom on 24 October 2013
08 Oct 2013 MR01 Registration of charge 075668020003
08 Oct 2013 MR01 Registration of charge 075668020004
16 Jul 2013 MR01 Registration of charge 075668020002
10 Jul 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2011 MEM/ARTS Memorandum and Articles of Association