URBAN DESIGN & DEVELOPMENTS LIMITED
Company number 03493875
- Company Overview for URBAN DESIGN & DEVELOPMENTS LIMITED (03493875)
- Filing history for URBAN DESIGN & DEVELOPMENTS LIMITED (03493875)
- People for URBAN DESIGN & DEVELOPMENTS LIMITED (03493875)
- Charges for URBAN DESIGN & DEVELOPMENTS LIMITED (03493875)
- More for URBAN DESIGN & DEVELOPMENTS LIMITED (03493875)
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) |
---|---|---|---|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AP01 | Appointment of Mr David Carl Newton as a director on 9 March 2015 | |
26 Mar 2015 | TM02 | Termination of appointment of Ernest Swift as a secretary on 6 January 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Ernest Swift as a director on 6 January 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Ernest Swift as a director on 6 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Aug 2014 | CH01 | Director's details changed for Shaun Kitching on 24 July 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AD01 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 1 February 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Nov 2011 | TM01 | Termination of appointment of William Speirs as a director | |
22 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
02 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
19 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
02 Mar 2009 | 363a | Return made up to 16/01/09; full list of members |