Advanced company searchLink opens in new window

URBANFIRST NORTHAMPTON LIMITED

Company number 04361084

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)
27 Apr 2011 AP03 Appointment of Ms Heather Anne Curtis as a secretary
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
11 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jul 2009 363a Return made up to 18/07/09; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
14 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
30 Jul 2008 363a Return made up to 18/07/08; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
27 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Jul 2007 363a Return made up to 18/07/07; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
10 Aug 2006 363a Return made up to 18/07/06; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
03 Jul 2006 AA Accounts for a dormant company made up to 31 December 2005
15 Sep 2005 287 Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF
04 Aug 2005 363a Return made up to 18/07/05; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
30 Mar 2005 AA Accounts for a dormant company made up to 31 December 2004
24 Mar 2005 363s Return made up to 25/01/05; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
27 May 2004 AA Accounts for a dormant company made up to 31 December 2003
06 Feb 2004 363s Return made up to 25/01/04; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
15 Oct 2003 225 Accounting reference date shortened from 31/03/04 to 31/12/03
09 Oct 2003 AA Accounts for a dormant company made up to 31 March 2003
11 Feb 2003 363s Return made up to 25/01/03; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
25 Nov 2002 395 Particulars of mortgage/charge
15 Nov 2002 155(6)a Declaration of assistance for shares acquisition
15 Nov 2002 287 Registered office changed on 15/11/02 from: 9 park place london SW1A 1LP
15 Nov 2002 288b Secretary resigned
15 Nov 2002 288b Director resigned