- Company Overview for URBAN COMMUNITY PROJECTS LIMITED (08373501)
- Filing history for URBAN COMMUNITY PROJECTS LIMITED (08373501)
- People for URBAN COMMUNITY PROJECTS LIMITED (08373501)
- More for URBAN COMMUNITY PROJECTS LIMITED (08373501)
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) |
---|---|---|---|
30 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
09 Jan 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr charles francis legg | |
15 Nov 2016 | CH01 | Director's details changed for Miss Kamilah Mccalman on 1 January 2015 | |
11 Nov 2016 | CH01 | Director's details changed for Mr Charlie Legg on 24 January 2013 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jun 2016 | AR01 | Annual return made up to 24 January 2016 | |
14 Jun 2016 | AA | Full accounts made up to 31 January 2015 | |
14 Jun 2016 | RT01 | Administrative restoration application | |
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AD01 | Registered office address changed from , C/O C/O Charlie Legg, 33 Stratford Villas Stratford Villas, Camden, London, NW1 9SG, England to C/O Charlie Legg 13 Stratford Villas Camden London NW1 9SJ on 19 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from , C/O Charlie Legg, Jim Faulkner Community Room Winifrede Paul House, 1 York Rise, London, NW5 1DX to C/O Charlie Legg 13 Stratford Villas Camden London NW1 9SJ on 3 November 2015 | |
21 Apr 2015 | AR01 | Annual return made up to 24 January 2015 no member list | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Aug 2014 | AP01 | Appointment of Miss Kamilah Mccalman as a director on 19 April 2013 | |
28 Aug 2014 | AP03 | Appointment of Miss Rasheeda Graham as a secretary on 19 April 2013 | |
28 Aug 2014 | AP01 | Appointment of Ms Linda Sluys as a director on 19 April 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from , C/O Charlie Legg, C/O Jim Faulkner Community Room Winifrede House 1 York Rise, London, NW5 1SS to C/O Charlie Legg 13 Stratford Villas Camden London NW1 9SJ on 28 August 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 24 January 2014 no member list | |
14 Apr 2014 | TM02 | Termination of appointment of Paul Allen as a secretary | |
19 Feb 2014 | CC04 | Statement of company's objects | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2013 | AD01 | Registered office address changed from , C/O C/O, 14 Ivel Road, Ivel Road, Sandy, Bedfordshire, SG19 1AX, England on 4 September 2013 | |
02 Jul 2013 | CERTNM |
Company name changed rici LIMITED\certificate issued on 02/07/13
|