URBAN DEVELOPMENTS PETERBOROUGH LTD
Company number 11862027
- Company Overview for URBAN DEVELOPMENTS PETERBOROUGH LTD (11862027)
- Filing history for URBAN DEVELOPMENTS PETERBOROUGH LTD (11862027)
- People for URBAN DEVELOPMENTS PETERBOROUGH LTD (11862027)
- Charges for URBAN DEVELOPMENTS PETERBOROUGH LTD (11862027)
- More for URBAN DEVELOPMENTS PETERBOROUGH LTD (11862027)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2024 | PSC01 | Notification of Anna Maria Mcnamara as a person with significant control on 22 May 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
03 Oct 2023 | TM01 | Termination of appointment of Anna Maria Mcnamara as a director on 1 October 2023 | |
03 Oct 2023 | PSC07 | Cessation of Anna Maria Mcnamara as a person with significant control on 1 October 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
04 Mar 2022 | AD01 | Registered office address changed from 36 Commerce Road Lynch Wood Peterborough PE2 6LR United Kingdom to 36 Tyndall Court Commerce Road Lynchwood PE2 6LR on 4 March 2022 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jul 2021 | MR04 | Satisfaction of charge 118620270002 in full | |
06 Jul 2021 | MR04 | Satisfaction of charge 118620270001 in full | |
31 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
17 Mar 2020 | PSC01 | Notification of Anna Maria Mcnamara as a person with significant control on 31 March 2019 | |
02 Jan 2020 | MR01 | Registration of charge 118620270001, created on 23 December 2019 | |
02 Jan 2020 | MR01 | Registration of charge 118620270002, created on 23 December 2019 | |
26 Sep 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 October 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr Stephen Peter Phillips as a person with significant control on 28 July 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Stephen Peter Phillips on 28 July 2019 | |
05 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-05
|