URBANEST UK LAMBETH NORTH GP1 LIMITED
Company number 07932064
- Company Overview for URBANEST UK LAMBETH NORTH GP1 LIMITED (07932064)
- Filing history for URBANEST UK LAMBETH NORTH GP1 LIMITED (07932064)
- People for URBANEST UK LAMBETH NORTH GP1 LIMITED (07932064)
- Charges for URBANEST UK LAMBETH NORTH GP1 LIMITED (07932064)
- More for URBANEST UK LAMBETH NORTH GP1 LIMITED (07932064)
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 Aug 2016 | MR01 | Registration of charge 079320640003, created on 28 July 2016 | |
01 Aug 2016 | MR01 | Registration of charge 079320640004, created on 28 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
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 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
23 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AP01 | Appointment of Mr Mark Richard Morgan as a director on 19 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Jonathan Richard Manns on 1 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Rishi Patel on 1 February 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Stephen Richard Grant as a director on 19 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Trishul Thakore on 1 February 2015 | |
23 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
24 Oct 2013 | AD01 | Registered office address changed from 13 Albermale Street London W1S 4HJ United Kingdom on 24 October 2013 | |
05 Aug 2013 | MR01 | Registration of charge 079320640001 | |
05 Aug 2013 | MR01 | Registration of charge 079320640002 | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
10 Oct 2012 | CERTNM |
Company name changed urbanest uk westminster place GP1 LIMITED\certificate issued on 10/10/12
|
|
20 Apr 2012 | CERTNM |
Company name changed urbanest uk westminster place gp LIMITED\certificate issued on 20/04/12
|