- Company Overview for URIS CENTRAL ADMINISTRATION LIMITED (06290469)
- Filing history for URIS CENTRAL ADMINISTRATION LIMITED (06290469)
- People for URIS CENTRAL ADMINISTRATION LIMITED (06290469)
- Charges for URIS CENTRAL ADMINISTRATION LIMITED (06290469)
- Registers for URIS CENTRAL ADMINISTRATION LIMITED (06290469)
- More for URIS CENTRAL ADMINISTRATION LIMITED (06290469)
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) |
---|---|---|---|
08 May 2014 | AP01 | Appointment of Mr Colin Marsden Jones as a director on 8 April 2014 | |
08 May 2014 | AP01 | Appointment of Mr Richard Mckenzie as a director on 8 April 2014 | |
08 May 2014 | TM01 | Termination of appointment of Michael Dennis Rice as a director on 8 April 2014 | |
08 May 2014 | TM01 | Termination of appointment of Stephen William Broughton as a director on 8 April 2014 | |
18 Nov 2013 | CH01 | Director's details changed for Mr Derek John Coles on 18 November 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr Scott William Hough on 18 November 2013 | |
30 Oct 2013 | MR01 | Registration of charge 062904690011, created on 16 October 2013 | |
17 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 9 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 10 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
17 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
11 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 | Annual return made up to 30 July 2013 with full list of shareholders | |
02 Aug 2013 | TM01 | Termination of appointment of Jonathan George Benton Rowell as a director on 10 July 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 | |
12 Apr 2013 | TM02 | Termination of appointment of Pauline Cockburn as a secretary on 12 April 2013 | |
21 Mar 2013 | TM01 | Termination of appointment of Colin Andrew Mason as a director on 28 February 2013 | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
25 Jan 2013 | TM01 | Termination of appointment of Paul Francis Clayden as a director on 25 January 2013 | |
07 Dec 2012 | AP01 | Appointment of Mr Paul Francis Clayden as a director on 7 November 2012 | |
28 Nov 2012 | AP01 | Appointment of Mr Michael Dennis Rice as a director on 7 November 2012 |