Advanced company searchLink opens in new window

URBAN RETROFIT PROJECTS LTD

Company number 09327945

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)
21 May 2018 PSC01 Notification of Verity Holliday as a person with significant control on 11 May 2018
21 May 2018 TM01 Termination of appointment of Richard Christopher Moule as a director on 11 May 2018
21 May 2018 TM01 Termination of appointment of Danielle Moule as a director on 11 May 2018
21 May 2018 PSC07 Cessation of Richard Christopher Moule as a person with significant control on 11 May 2018
22 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 AD01 Registered office address changed from 19 Pavilion Way Sheffield S5 6ED England to 11 Holbrook Close Holbrook Sheffield S20 3FJ on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of Michael John Chapman as a director on 5 December 2017
02 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
02 Dec 2017 PSC01 Notification of Richard Christopher Moule as a person with significant control on 1 December 2016
02 Dec 2017 PSC01 Notification of David William Holliday as a person with significant control on 1 December 2016
02 Dec 2017 PSC07 Cessation of Michael John Chapman as a person with significant control on 30 November 2016
16 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
22 May 2017 AP01 Appointment of Mrs Verity Holliday as a director on 12 May 2017
22 May 2017 AP01 Appointment of Mr David William Holliday as a director on 12 May 2017
29 Mar 2017 AP01 Appointment of Mrs Danielle Moule as a director on 30 November 2016
29 Mar 2017 AP01 Appointment of Mr Richard Christopher Moule as a director on 30 November 2016
12 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30
12 Jan 2017 CONNOT Change of name notice
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
23 Mar 2016 AD01 Registered office address changed from 8 Mallard Drive Killamarsh Sheffield S21 1ES to 19 Pavilion Way Sheffield S5 6ED on 23 March 2016
23 Mar 2016 AP01 Appointment of Mr Michael John Chapman as a director on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Beverley Ann Naylor as a director on 23 March 2016
23 Mar 2016 TM02 Termination of appointment of Beverley Ann Naylor as a secretary on 23 March 2016
09 Mar 2016 TM01 Termination of appointment of Simon Naylor as a director on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Mandy Naylor as a director on 9 March 2016