- Company Overview for URBAN HOME LETTINGS LIMITED (06255074)
- Filing history for URBAN HOME LETTINGS LIMITED (06255074)
- People for URBAN HOME LETTINGS LIMITED (06255074)
- More for URBAN HOME LETTINGS LIMITED (06255074)
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) |
---|---|---|---|
01 Apr 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
10 Mar 2020 | AP04 | Appointment of Power Secretaries Ltd as a secretary on 1 March 2020 | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 May 2019 | AD01 | Registered office address changed from 26, the Oakwood Centre Downley Road Havant PO9 2NP United Kingdom to 16, the Oakwood Centre Downley Road Havant Hampshire PO9 2NP on 6 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from 27, the Oakwood Centre Downley Road Havant PO9 2NP United Kingdom to 26, the Oakwood Centre Downley Road Havant PO9 2NP on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 27 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP England to 27, the Oakwood Centre Downley Road Havant PO9 2NP on 18 October 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
07 Sep 2015 | TM01 | Termination of appointment of Andrew Robert Wood as a director on 27 August 2015 | |
07 Sep 2015 | AP01 | Appointment of Miss Marcelina Angelika Kondracka as a director on 27 August 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Emma Louise Wood as a secretary on 27 August 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 157 Eastney Road Southsea Hampshire PO4 8EA to 27 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP on 7 September 2015 | |
03 Aug 2015 | SH08 | Change of share class name or designation | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH03 | Secretary's details changed for Mrs Emma Louise Wood on 16 December 2013 |