- Company Overview for URBAN DESIGN & CONSTRUCT LIMITED (11521162)
- Filing history for URBAN DESIGN & CONSTRUCT LIMITED (11521162)
- People for URBAN DESIGN & CONSTRUCT LIMITED (11521162)
- More for URBAN DESIGN & CONSTRUCT LIMITED (11521162)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Jun 2024 | AD01 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to The Old Steelworks 5 West Ashton Street Salford M50 2XS on 11 June 2024 | |
02 Nov 2023 | AP03 | Appointment of Ms Allison Diggle as a secretary on 20 October 2023 | |
02 Nov 2023 | TM02 | Termination of appointment of Hayley Clarke as a secretary on 20 October 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr David Brian Percy on 12 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr David Brian Percy as a person with significant control on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Seligman Percy, 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr David Brian Percy as a person with significant control on 29 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Mar 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 October 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
10 Jan 2019 | AP03 | Appointment of Ms Hayley Clarke as a secretary on 7 January 2019 | |
09 Jan 2019 | PSC01 | Notification of Fanny Paupardin as a person with significant control on 7 January 2019 | |
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
09 Jan 2019 | AP01 | Appointment of Miss Fanny Paupardin as a director on 7 January 2019 | |
16 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-16
|