- Company Overview for URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED (05946852)
- Filing history for URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED (05946852)
- People for URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED (05946852)
- Charges for URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED (05946852)
- More for URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED (05946852)
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) |
---|---|---|---|
12 Oct 2011 | CH01 | Director's details changed for Kirsty Elizabeth Hamilton on 12 October 2011 | |
09 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
18 Jul 2011 | AP01 | Appointment of Kirsty Elizabeth Hamilton as a director | |
18 Jul 2011 | AP01 | Appointment of James Cairns Mcmahon as a director | |
11 Jul 2011 | AP03 | Appointment of Kirsty Elizabeth Hamilton as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Daniel Whitby as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Timothy Walton as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Brendan O'grady as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Nicholas Alford as a director | |
11 Jul 2011 | AD01 | Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 | |
07 Jul 2011 | CERTNM |
Company name changed lxb properties (tunbridge wells) LIMITED\certificate issued on 07/07/11
|
|
07 Jul 2011 | CONNOT | Change of name notice | |
08 Jun 2011 | TM01 | Termination of appointment of Richard Margree as a director | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
27 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2010 | CH01 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
30 Sep 2009 | 288b | Appointment terminate, secretary brendan o'grady logged form | |
16 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
31 Jan 2009 | 288a | Secretary appointed daniel whitby | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Sep 2008 | 363a | Return made up to 26/09/08; full list of members |