Advanced company searchLink opens in new window

URBANEST UK LIMITED

Company number 07018444

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)
02 Feb 2016 AP01 Appointment of Miss Victoria Skinner as a director on 28 January 2016
02 Feb 2016 TM01 Termination of appointment of Jonathan Richard Manns as a director on 20 January 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 CH01 Director's details changed for Mr Rishi Patel on 22 July 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
25 Feb 2015 AP01 Appointment of Mr Mark Richard Morgan as a director on 19 December 2014
13 Feb 2015 TM01 Termination of appointment of Stephen Richard Grant as a director on 19 December 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
23 Apr 2014 AA Full accounts made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
14 Sep 2013 MR01 Registration of charge 070184440002
04 Sep 2013 AD01 Registered office address changed from 13 Albemarle Street London W1S 4HJ on 4 September 2013
16 Jul 2013 MR01 Registration of charge 070184440001
10 Jul 2013 AA Full accounts made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
02 Aug 2011 AA Full accounts made up to 31 December 2010
12 May 2011 CH01 Director's details changed for Mr. Rishi Patel on 23 March 2011
28 Apr 2011 AP01 Appointment of Mr. Rishi Patel as a director
28 Apr 2011 TM01 Termination of appointment of Robert Jenner as a director
28 Apr 2011 AP01 Appointment of Mr Trishul Thakore as a director
24 Sep 2010 TM01 Termination of appointment of Paul Anderson as a director
24 Sep 2010 TM02 Termination of appointment of Paul Anderson as a secretary
16 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders