URBAN LOGISTICS K PROPERTIES LIMITED
Company number 04628391
- Company Overview for URBAN LOGISTICS K PROPERTIES LIMITED (04628391)
- Filing history for URBAN LOGISTICS K PROPERTIES LIMITED (04628391)
- People for URBAN LOGISTICS K PROPERTIES LIMITED (04628391)
- Charges for URBAN LOGISTICS K PROPERTIES LIMITED (04628391)
- Insolvency for URBAN LOGISTICS K PROPERTIES LIMITED (04628391)
- More for URBAN LOGISTICS K PROPERTIES LIMITED (04628391)
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) |
---|---|---|---|
18 Feb 2021 | AP01 | Appointment of Mr Stuart David Roberts as a director on 17 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Matthew David Hathaway as a director on 17 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Mr Richard John Moffitt as a director on 17 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Mr Christopher David Turner as a director on 17 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Woodward Avenue Westerleigh Business Park Yate Bristol BS37 5YS to 124 Sloane Street London SW1X 9BW on 18 February 2021 | |
18 Feb 2021 | MR05 | All of the property or undertaking has been released from charge 046283910005 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
14 Dec 2020 | PSC07 | Cessation of David Hathaway Holdings Limied as a person with significant control on 6 April 2016 | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Sep 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
28 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AP01 | Appointment of Mr Benjamin James Warrillow as a director on 30 April 2019 | |
25 Jun 2019 | TM02 | Termination of appointment of Matthew David Hathaway as a secretary on 30 April 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of David Roger Hathaway as a director on 30 April 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Peter Richard Fields as a director on 30 April 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Graham Richard Norfolk as a director on 30 April 2019 | |
22 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/01/2017 | |
07 May 2019 | MR01 | Registration of charge 046283910005, created on 30 April 2019 | |
01 Apr 2019 | PSC02 | Notification of David Hathaway Holdings Limited as a person with significant control on 6 April 2016 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Matthew David Hathaway on 25 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr David Roger Hathaway on 25 March 2019 | |
25 Mar 2019 | CH03 | Secretary's details changed for Mr Matthew David Hathaway on 25 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates |