Advanced company searchLink opens in new window

URBAN DEVELOPMENTS (GOSPORT) LTD

Company number 08379546

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)
20 Jun 2018 MR01 Registration of charge 083795460001, created on 8 June 2018
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
06 Dec 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120,102
23 Oct 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120,102
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 April 2013
  • GBP 120,102
15 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 102
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 102
24 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
10 Jan 2014 AP04 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary
10 Jan 2014 TM02 Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary
07 Jan 2014 AD01 Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 7 January 2014
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Dec 2013 AA01 Previous accounting period shortened from 31 January 2014 to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
23 Apr 2013 AP01 Appointment of Mr Peter Westmorland as a director
23 Apr 2013 TM01 Termination of appointment of Brendan Batt as a director
29 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted