- Company Overview for URBAN DEVELOPMENT (04094169)
- Filing history for URBAN DEVELOPMENT (04094169)
- People for URBAN DEVELOPMENT (04094169)
- Charges for URBAN DEVELOPMENT (04094169)
- More for URBAN DEVELOPMENT (04094169)
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) |
---|---|---|---|
24 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
04 Apr 2017 | AD01 | Registered office address changed from Unit D2 Sugar House Yard 20 Sugar House Lane London E15 2QS to Unit 31 Tileyard Studios Tileyard Road London N7 9AH on 4 April 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 | Annual return made up to 20 October 2015 no member list | |
01 Jul 2015 | TM02 | Termination of appointment of Antony Michael Macdonald as a secretary on 1 July 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Rodney William Borde Kuofie as a director on 22 June 2015 | |
23 Dec 2014 | AP01 | Appointment of Mr Richard Thomas Day as a director on 19 December 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 20 October 2014 no member list | |
23 Oct 2013 | AR01 | Annual return made up to 20 October 2013 no member list | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Paulette Long as a director | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 20 October 2012 no member list | |
25 Jun 2012 | AP03 | Appointment of Mr Antony Michael Macdonald as a secretary | |
25 Jun 2012 | TM01 | Termination of appointment of David Krap as a director | |
01 Nov 2011 | AR01 | Annual return made up to 20 October 2011 no member list | |
01 Nov 2011 | TM01 | Termination of appointment of Mhora Samuel as a director | |
01 Nov 2011 | TM02 | Termination of appointment of Pamela Mccormick as a secretary | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AP01 | Appointment of Mr David Krap as a director | |
11 May 2011 | AD01 | Registered office address changed from Stratford Circus Theatre Square Stratford London Greater London E15 1BX on 11 May 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |