Advanced company searchLink opens in new window

URBAN START (PROPERTY MANAGEMENT) LIMITED

Company number 05536522

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 DS01 Application to strike the company off the register
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
27 Aug 2013 AD01 Registered office address changed from Suite 1 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom on 27 August 2013
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • GBP 2
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • GBP 1
21 Feb 2013 AP02 Appointment of Trafalgar Villa Estates Limited as a director on 21 February 2013
23 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
28 Jun 2012 CERTNM Company name changed urban start (cardiff) LIMITED\certificate issued on 28/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-28
03 May 2012 AA Accounts made up to 31 August 2011
22 Dec 2011 CERTNM Company name changed the exterior building company LIMITED\certificate issued on 22/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-22
18 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Michael Andrew Patrick Coyne on 15 August 2011
18 Aug 2011 CH03 Secretary's details changed for Michelle Germaine-Coyne on 15 August 2011
27 May 2011 CERTNM Company name changed aquarius land (anchor road) LIMITED\certificate issued on 27/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-27
31 Mar 2011 CERTNM Company name changed varsity halls LIMITED\certificate issued on 31/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-31
17 Mar 2011 AD01 Registered office address changed from 3rd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom on 17 March 2011
21 Sep 2010 CERTNM Company name changed urban sheds LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
21 Sep 2010 CONNOT Change of name notice
16 Sep 2010 AA Accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders