Advanced company searchLink opens in new window

URBAN BLUE PROPERTY LTD

Company number 09589003

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)
05 May 2016 MR01 Registration of charge 095890030003, created on 4 May 2016
01 Apr 2016 MR01 Registration of charge 095890030002, created on 31 March 2016
01 Apr 2016 MR01 Registration of charge 095890030001, created on 31 March 2016
14 Mar 2016 AA01 Previous accounting period shortened from 31 May 2016 to 29 February 2016
11 Mar 2016 AD01 Registered office address changed from 18 st. Marks Road Leamington Spa Warwickshire CV32 6DL England to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 11 March 2016
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
04 Feb 2016 AD01 Registered office address changed from 18 st Marks Road, Leamington Spa St Marks Road Leamington Spa Warwickshire CV32 6DL England to 18 st. Marks Road Leamington Spa Warwickshire CV32 6DL on 4 February 2016
11 Jan 2016 AD01 Registered office address changed from 18 st Marks Road Lemmington Spa CV32 6DL United Kingdom to 18 st Marks Road, Leamington Spa St Marks Road Leamington Spa Warwickshire CV32 6DL on 11 January 2016
17 Dec 2015 AD01 Registered office address changed from 18 st. Marks Road Leamington Spa Warwickshire CV32 6DL England to 18 st Marks Road Lemmington Spa CV32 6DL on 17 December 2015
16 Dec 2015 AP01 Appointment of Dr Patrick Ross James as a director on 16 December 2015
16 Dec 2015 AP01 Appointment of Dr Mandy Mae Barnett as a director on 16 December 2015
16 Dec 2015 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 18 st. Marks Road Leamington Spa Warwickshire CV32 6DL on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Peter Valaitis as a director on 16 December 2015
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 1