Advanced company searchLink opens in new window

URBAN DESIGN & CONSTRUCT LIMITED

Company number 11521162

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)
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
  • GBP 200
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
  • GBP 100