Advanced company searchLink opens in new window

URBAN DESIGN & DEVELOPMENTS LIMITED

Company number 03493875

Filter by category

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)
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
  • GBP 27,330
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
  • GBP 1.01121
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
  • GBP 1
22 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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