URBAN DEVELOPMENTS NORTHAMPTON LTD
Company number 12566458
- Company Overview for URBAN DEVELOPMENTS NORTHAMPTON LTD (12566458)
- Filing history for URBAN DEVELOPMENTS NORTHAMPTON LTD (12566458)
- People for URBAN DEVELOPMENTS NORTHAMPTON LTD (12566458)
- Charges for URBAN DEVELOPMENTS NORTHAMPTON LTD (12566458)
- More for URBAN DEVELOPMENTS NORTHAMPTON LTD (12566458)
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) |
---|---|---|---|
02 Dec 2024 | MR01 | Registration of charge 125664580004, created on 26 November 2024 | |
02 Dec 2024 | MR01 | Registration of charge 125664580005, created on 26 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Salim Hirji Mohamed Lalani on 25 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mrs Rozmin Salim Hirji Lalani on 25 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Narendra Dhirajlal Gandhi on 25 November 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Aug 2024 | CH01 | Director's details changed for Mrs Arunakumari Gandhi on 27 August 2024 | |
21 Aug 2024 | MR04 | Satisfaction of charge 125664580003 in full | |
23 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | MR04 | Satisfaction of charge 125664580002 in full | |
22 May 2023 | MR04 | Satisfaction of charge 125664580001 in full | |
18 May 2023 | MR01 | Registration of charge 125664580003, created on 16 May 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
19 Oct 2021 | MR01 | Registration of charge 125664580001, created on 15 October 2021 | |
19 Oct 2021 | MR01 | Registration of charge 125664580002, created on 15 October 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
10 Sep 2021 | AP01 | Appointment of Mrs Arunakumari Gandhi as a director on 10 September 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
10 Apr 2021 | TM01 | Termination of appointment of Bhupatrai Dhirajlal Gandhi as a director on 16 February 2021 | |
10 Apr 2021 | AD01 | Registered office address changed from 355 Wellingborough Road Northampton NN1 4ER United Kingdom to 7G Mobbs Miller House Christchurch Road Northampton NN1 5LL on 10 April 2021 |