Advanced company searchLink opens in new window

URBAN 1 FREEHOLD LIMITED

Company number 09102582

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 PSC05 Change of details for Cliffe Proeprty Investments Ltd as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
27 Jun 2017 PSC02 Notification of Cliffe Proeprty Investments Ltd as a person with significant control on 6 April 2016
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
02 Jun 2015 TM02 Termination of appointment of Craig Johnstone Macmillan as a secretary on 31 May 2015
02 Jun 2015 AP03 Appointment of Ms Fiona Jill Mcculloch as a secretary on 1 June 2015
30 Oct 2014 AP03 Appointment of Craig Johnstone Macmillan as a secretary on 15 August 2014
30 Oct 2014 AP01 Appointment of Mr Michael John Chicken as a director on 15 August 2014
30 Oct 2014 TM01 Termination of appointment of a director
30 Oct 2014 TM01 Termination of appointment of a director
30 Oct 2014 AD01 Registered office address changed from 34 Ely Place Ely Place London EC1N 6TD England to 4 Newburgh Street London W1F 7RF on 30 October 2014
24 Oct 2014 AD01 Registered office address changed from 301 Hollyhedge Road Gatley Cheadle Cheshire SK8 4HH United Kingdom to 34 Ely Place Ely Place London EC1N 6TD on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Neil Andrew Whiteley as a director on 18 August 2014
24 Oct 2014 TM01 Termination of appointment of Marc Joseph Levy as a director on 18 August 2014
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted