- Company Overview for URBAN RETROFIT PROJECTS LTD (09327945)
- Filing history for URBAN RETROFIT PROJECTS LTD (09327945)
- People for URBAN RETROFIT PROJECTS LTD (09327945)
- Charges for URBAN RETROFIT PROJECTS LTD (09327945)
- Insolvency for URBAN RETROFIT PROJECTS LTD (09327945)
- More for URBAN RETROFIT PROJECTS LTD (09327945)
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
|
|
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 |