- Company Overview for URMSTON CENTRE MANAGEMENT LIMITED (06454472)
- Filing history for URMSTON CENTRE MANAGEMENT LIMITED (06454472)
- People for URMSTON CENTRE MANAGEMENT LIMITED (06454472)
- Charges for URMSTON CENTRE MANAGEMENT LIMITED (06454472)
- Registers for URMSTON CENTRE MANAGEMENT LIMITED (06454472)
- More for URMSTON CENTRE MANAGEMENT LIMITED (06454472)
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
|
|
18 Jul 2014 | SH08 | Change of share class name or designation | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |