URBAN ASPECTS LAND & PLANNING LIMITED
Company number 05585658
- Company Overview for URBAN ASPECTS LAND & PLANNING LIMITED (05585658)
- Filing history for URBAN ASPECTS LAND & PLANNING LIMITED (05585658)
- People for URBAN ASPECTS LAND & PLANNING LIMITED (05585658)
- More for URBAN ASPECTS LAND & PLANNING LIMITED (05585658)
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) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Russell George Ranford on 18 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Russell George Ranford on 20 October 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Russell George Ranford on 7 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from Mayfield House Ash Lane Down Hatherley Gloucester Gloucestershire GL2 9PS England to 7 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 11 March 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 May 2018 | AD01 | Registered office address changed from Mayfield House Ash Lane Down Hatherley Gloucester GL2 9PS England to Mayfield House Ash Lane Down Hatherley Gloucester Gloucestershire GL2 9PS on 23 May 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 62 Clifford Avenue, Walton Cardiff, Tewkesbury Gloucestershire GL20 7RW to Mayfield House Ash Lane Down Hatherley Gloucester GL2 9PS on 18 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Russell George Ranford on 23 June 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |