Advanced company searchLink opens in new window

URBAN & RURAL (AMPTHILL) LIMITED

Company number 10233063

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)
26 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
17 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 Nov 2023 CH01 Director's details changed for Mr Peter Taylor on 24 August 2023
30 Nov 2023 CH01 Director's details changed for Mr Benjamin Murray Denness on 13 February 2023
30 Nov 2023 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 30 November 2023
30 Nov 2023 PSC04 Change of details for Mr Benjamin Murray Denness as a person with significant control on 13 February 2023
30 Nov 2023 PSC04 Change of details for Mr Peter Taylor as a person with significant control on 24 August 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 30 September 2022
12 Dec 2022 PSC04 Change of details for Mr Benjamin Murray Denness as a person with significant control on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Benjamin Murray Denness on 12 December 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
15 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
10 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
12 May 2020 CH01 Director's details changed for Mr Benjamin Denness on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Benjamin Denness as a person with significant control on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Peter Taylor as a person with significant control on 12 May 2020
12 May 2020 CH01 Director's details changed for Mr Peter Taylor on 12 May 2020
03 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 TM01 Termination of appointment of Mark 0'Shea as a director on 1 November 2017