- Company Overview for 343 URR MANAGEMENT LIMITED (02764870)
- Filing history for 343 URR MANAGEMENT LIMITED (02764870)
- People for 343 URR MANAGEMENT LIMITED (02764870)
- More for 343 URR MANAGEMENT LIMITED (02764870)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
15 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
09 Nov 2023 | AP01 | Appointment of Elizabeth Ann Ward as a director on 24 April 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Sudabhe Harrison as a director on 24 April 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of David Currie as a director on 19 August 2023 | |
12 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Joshua Henry Day as a director on 20 June 2021 | |
23 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
19 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
16 Nov 2021 | TM01 | Termination of appointment of Mark Garron as a director on 30 June 2021 | |
04 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
02 Sep 2019 | AP03 | Appointment of Ms Melanie Burnett as a secretary on 20 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 6 Searles Close London SW11 4RG England to C/O the Capital Group Dominion House 69 Lion Lane Haslemere Surrey GU27 1JL on 2 September 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Darryl Desmond Stock as a secretary on 18 June 2019 | |
20 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 87 Christchurch Road London SW14 7AT to 6 Searles Close London SW11 4RG on 13 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |