- Company Overview for URBAN GENERATION (CROSBY) LIMITED (04279103)
- Filing history for URBAN GENERATION (CROSBY) LIMITED (04279103)
- People for URBAN GENERATION (CROSBY) LIMITED (04279103)
- Charges for URBAN GENERATION (CROSBY) LIMITED (04279103)
- More for URBAN GENERATION (CROSBY) LIMITED (04279103)
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) |
---|---|---|---|
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | MR04 | Satisfaction of charge 042791030005 in full | |
04 Nov 2016 | MR04 | Satisfaction of charge 042791030006 in full | |
06 Oct 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from 26 Rodney Street Liverpool Merseyside L1 2TQ to Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT on 10 February 2016 | |
09 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
22 Jan 2016 | MR01 | Registration of charge 042791030006, created on 19 January 2016 | |
22 Jan 2016 | MR01 | Registration of charge 042791030005, created on 19 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Joanne Downey on 7 July 2014 | |
28 Oct 2015 | TM01 | Termination of appointment of James Mutch as a director on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Michael Hanlon as a director on 28 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
03 Jun 2014 | AD01 | Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 3 June 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
11 Jun 2013 | CH01 | Director's details changed for Mr Michael Joseph Hanlon on 1 May 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Mr Michael Hanlon on 1 May 2013 | |
11 Jun 2013 | CH03 | Secretary's details changed for Mr Michael Hanlon on 1 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Mr Michael Joseph Hanlon on 1 April 2013 | |
07 May 2013 | CH03 | Secretary's details changed for Mr Michael Joseph Hanlon on 1 April 2013 |