- Company Overview for URBO LIFE LIMITED (06044344)
- Filing history for URBO LIFE LIMITED (06044344)
- People for URBO LIFE LIMITED (06044344)
- Charges for URBO LIFE LIMITED (06044344)
- More for URBO LIFE LIMITED (06044344)
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) |
---|---|---|---|
02 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
13 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
27 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Oct 2009 | CERTNM |
Company name changed roy williamson homes LIMITED\certificate issued on 23/10/09
|
|
23 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield derbyshire S41 8NG | |
05 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
30 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
17 Oct 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
09 Mar 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | 395 | Particulars of mortgage/charge | |
08 Feb 2007 | 88(2)R | Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 | |
21 Jan 2007 | 288b | Director resigned | |
21 Jan 2007 | 288b | Secretary resigned | |
21 Jan 2007 | 288a | New director appointed | |
21 Jan 2007 | 288a | New secretary appointed | |
21 Jan 2007 | 287 | Registered office changed on 21/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
08 Jan 2007 | NEWINC | Incorporation |