URBANIDYLL PROPERTY MANAGEMENT LIMITED
Company number 04313925
- Company Overview for URBANIDYLL PROPERTY MANAGEMENT LIMITED (04313925)
- Filing history for URBANIDYLL PROPERTY MANAGEMENT LIMITED (04313925)
- People for URBANIDYLL PROPERTY MANAGEMENT LIMITED (04313925)
- More for URBANIDYLL PROPERTY MANAGEMENT LIMITED (04313925)
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) |
---|---|---|---|
20 Dec 2019 | AA01 | Current accounting period shortened from 31 October 2020 to 31 December 2019 | |
20 Dec 2019 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Am Surveying & Block Management as a secretary on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 20 December 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
17 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2018 | PSC07 | Cessation of Morene Conway as a person with significant control on 1 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Castle New Tower Holdings Limited as a person with significant control on 1 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Liam Anthony Butler as a person with significant control on 1 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Jayantakumar Felician Xavier Bastianpillai as a person with significant control on 17 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Damayantha Malathi Bastianpillai as a person with significant control on 17 January 2018 | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Morene Conway 14 Howitt Road Bellsize Park London NW3 4LL to 42 New Road Ditton Aylesford ME20 6AD on 2 November 2017 | |
02 Nov 2017 | AP04 | Appointment of Am Surveying & Block Management as a secretary on 25 October 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Morene Conway as a secretary on 25 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Stanley Cohen as a director on 25 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Mrs Damayantha Malathi Bastianpillai as a director on 25 October 2017 | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |