- Company Overview for URBAN&CIVIC PLC (SC149799)
- Filing history for URBAN&CIVIC PLC (SC149799)
- People for URBAN&CIVIC PLC (SC149799)
- Charges for URBAN&CIVIC PLC (SC149799)
- More for URBAN&CIVIC PLC (SC149799)
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 Jun 2015 | CH01 | Director's details changed for June Barnes on 10 June 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Duncan Robert Hunter on 10 June 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Alan Peter Dickinson on 10 June 2015 | |
25 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
20 Mar 2015 | AR01 | Annual return made up to 16 March 2015 no member list | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
11 Jun 2014 | AP01 | Appointment of Alan Peter Dickinson as a director on 22 May 2014 | |
11 Jun 2014 | AP01 | Appointment of June Barnes as a director on 22 May 2014 | |
11 Jun 2014 | AP01 | Appointment of Duncan Robert Hunter as a director on 22 May 2014 | |
09 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
09 Jun 2014 | SH02 | Consolidation of shares on 14 May 2014 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
05 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | AP01 | Appointment of William Nigel Hugill as a director on 22 May 2014 | |
05 Jun 2014 | AP01 | Appointment of Robin Elliott Butler as a director on 22 May 2014 | |
05 Jun 2014 | AP01 | Appointment of Mark Lee Tagliaferri as a director on 22 May 2014 | |
29 May 2014 | TM01 | Termination of appointment of Andrew Nicholas Gaskell as a director on 22 May 2014 | |
29 May 2014 | TM01 | Termination of appointment of William Penfold Wyatt as a director on 22 May 2014 | |
21 May 2014 | CERTNM |
Company name changed terrace hill group PLC\certificate issued on 21/05/14
|
|
21 May 2014 | CONNOT | Change of name notice | |
23 Apr 2014 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 | |
19 Mar 2014 | AR01 | Annual return made up to 16 March 2014 no member list | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|