Advanced company searchLink opens in new window

URBANEST UK LAMBETH NORTH GP1 LIMITED

Company number 07932064

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)
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
  • GBP 2
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
20 Apr 2012 CERTNM Company name changed urbanest uk westminster place gp LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20