Advanced company searchLink opens in new window

URBINA BRISTOL (GENERAL PARTNER) LIMITED

Company number 05918125

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)
15 Dec 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2010
15 Dec 2010 1.4 Notice of completion of voluntary arrangement
26 Nov 2010 3.6 Receiver's abstract of receipts and payments to 9 November 2010
15 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
23 Jun 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Dec 2009 TM01 Termination of appointment of Martin Towns as a director
18 Nov 2009 LQ01 Notice of appointment of receiver or manager
18 Nov 2009 LQ01 Notice of appointment of receiver or manager
18 Nov 2009 LQ01 Notice of appointment of receiver or manager
11 Nov 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 18 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Anthony Robert Buckley on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Martin Alexander Towns on 15 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009
07 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
01 Sep 2009 363a Return made up to 29/08/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom
01 Jun 2009 288a Director appointed special opportunities management LIMITED
01 Jun 2009 288b Appointment Terminated Director peter roscrow
15 May 2009 288c Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
27 Feb 2009 288b Appointment Terminated Director simon cooke
04 Dec 2008 288a Director appointed simon james cooke
17 Oct 2008 288c Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
09 Sep 2008 AA Total exemption full accounts made up to 31 August 2008