Advanced company searchLink opens in new window

URBAN AND RURAL EPROPERTY GROUP LIMITED

Company number 10912110

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)
28 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2025 AA Accounts for a dormant company made up to 31 August 2024
27 Jan 2025 AA Total exemption full accounts made up to 31 August 2023
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2024 PSC04 Change of details for Mr Craig Martin Reynolds as a person with significant control on 15 August 2019
17 Sep 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
15 Aug 2024 CH01 Director's details changed for Mr Craig Martin Reynolds on 15 August 2024
15 Aug 2024 PSC04 Change of details for Mr Craig Martin Reynolds as a person with significant control on 15 August 2024
05 Mar 2024 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 5 March 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
08 Nov 2018 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
18 Sep 2017 AP01 Appointment of Mr Mark O'shea as a director on 12 August 2017
18 Sep 2017 PSC01 Notification of Mark O'shea as a person with significant control on 11 August 2017
11 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-11
  • GBP 1