Advanced company searchLink opens in new window

URMSTON CENTRE MANAGEMENT LIMITED

Company number 06454472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
13 Jan 2015 AD02 Register inspection address has been changed to C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
12 Jan 2015 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 12 January 2015
07 Nov 2014 CH01 Director's details changed for Mrs Jacqueline Ann Colyer on 5 November 2014
11 Sep 2014 AP01 Appointment of Ms Jacqueline Ann Colyer as a director on 14 August 2014
11 Sep 2014 TM02 Termination of appointment of Jonathan Paul Cross as a secretary on 14 August 2014
11 Sep 2014 TM01 Termination of appointment of Jonathan Paul Cross as a director on 14 August 2014
11 Sep 2014 TM01 Termination of appointment of John James Hughes as a director on 14 August 2014
10 Sep 2014 AD01 Registered office address changed from Clarence House 3Rd Floor, Clarence House Clarence Street Manchester M2 4DW England to Lacon House 84 Theobalds Road London WC1X 8RW on 10 September 2014
01 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 December 2013
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 64
18 Jul 2014 SH08 Change of share class name or designation
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from , the Pinnacle 5Th Floor, 73 - 79 King Street, Manchester, M2 4NG to Clarence House 3Rd Floor, Clarence House Clarence Street Manchester M2 4DW on 8 July 2014
02 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 64
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST August 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST August 2014
02 Jan 2014 TM01 Termination of appointment of Simon Bate as a director
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Sep 2013 TM01 Termination of appointment of Kenneth Knott as a director
06 Feb 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2012 TM01 Termination of appointment of Andrew Parker as a director
23 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of David Burkinshaw as a director