- Company Overview for URBAN SURVEYING & DESIGN LIMITED (05275711)
- Filing history for URBAN SURVEYING & DESIGN LIMITED (05275711)
- People for URBAN SURVEYING & DESIGN LIMITED (05275711)
- More for URBAN SURVEYING & DESIGN LIMITED (05275711)
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) |
---|---|---|---|
17 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | TM01 | Termination of appointment of Matthew David Gerlack as a director on 28 October 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Matthew David Gerlack on 31 October 2011 | |
15 Jul 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Matthew David Gerlack on 14 December 2010 | |
21 May 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
19 Nov 2009 | CH04 | Secretary's details changed for Ph Secretarial Services Limited on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Scott Rigden on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Matthew David Gerlack on 1 October 2009 | |
22 Apr 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
04 Feb 2009 | 288c | Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009 | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from 150 tankerton road whitstable kent CT5 2AW | |
19 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
25 Jan 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
22 Nov 2007 | 363s | Return made up to 02/11/07; no change of members | |
25 Jul 2007 | 288b | Director resigned | |
06 Jun 2007 | 288a | New director appointed |