Advanced company searchLink opens in new window

URBAN GENERATION (CROSBY) LIMITED

Company number 04279103

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)
07 May 2013 CH03 Secretary's details changed for Mr Michael Joseph Hanlon on 1 April 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
20 Jan 2012 MEM/ARTS Memorandum and Articles of Association
20 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of funding documents 06/01/2012
16 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
06 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for James Mutch on 21 March 2011
22 Mar 2011 AD01 Registered office address changed from 58 Hope Street Liverpool Merseyside L1 9BZ on 22 March 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
07 Jun 2010 AP01 Appointment of Bradley Maher as a director
03 Jun 2010 TM01 Termination of appointment of Darryl Campbell as a director
05 May 2010 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2010 AD01 Registered office address changed from 1 St. Pauls Square Liverpool L3 9SJ on 20 April 2010
17 Sep 2009 363a Return made up to 30/08/09; full list of members
08 May 2009 AA Total exemption full accounts made up to 31 March 2008
06 Jan 2009 AA Total exemption full accounts made up to 31 August 2007
24 Oct 2008 363s Return made up to 30/08/08; full list of members
15 Sep 2008 AAMD Amended full accounts made up to 31 August 2006
26 Jun 2008 288a Director appointed darryl campbell
23 Jun 2008 288a Director appointed joanne sarah downey
19 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association