- 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) |
---|---|---|---|
06 Feb 2008 | 288c | Director's particulars changed | |
01 Nov 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 288b | Secretary resigned | |
23 Oct 2007 | 363a | Return made up to 26/09/07; full list of members | |
19 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
13 Sep 2007 | 288a | New director appointed | |
07 Sep 2007 | 287 | Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB | |
30 Aug 2007 | 288a | New director appointed | |
12 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 288a | New secretary appointed | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
13 Nov 2006 | 225 | Accounting reference date shortened from 30/09/07 to 31/12/06 | |
13 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
01 Nov 2006 | 288a | New director appointed | |
01 Nov 2006 | 288a | New director appointed | |
01 Nov 2006 | 288a | New secretary appointed | |
01 Nov 2006 | 288b | Director resigned | |
01 Nov 2006 | 288b | Director resigned | |
01 Nov 2006 | 288b | Secretary resigned | |
01 Nov 2006 | 287 | Registered office changed on 01/11/06 from: 10 upper bank street london E14 5JJ | |
01 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2006 | CERTNM | Company name changed stemcourt LIMITED\certificate issued on 25/10/06 | |
26 Sep 2006 | NEWINC | Incorporation |