- Company Overview for URBAN (STRUC) LTD (NI668016)
- Filing history for URBAN (STRUC) LTD (NI668016)
- People for URBAN (STRUC) LTD (NI668016)
- Charges for URBAN (STRUC) LTD (NI668016)
- More for URBAN (STRUC) LTD (NI668016)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from 34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland to 74a High Street Holywood Down BT18 9AE on 28 November 2024 | |
29 Oct 2024 | MR04 | Satisfaction of charge NI6680160003 in full | |
29 Oct 2024 | MR04 | Satisfaction of charge NI6680160004 in full | |
27 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
30 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Nov 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
21 Nov 2023 | MR04 | Satisfaction of charge NI6680160001 in full | |
21 Nov 2023 | MR04 | Satisfaction of charge NI6680160002 in full | |
13 Oct 2023 | MR01 | Registration of charge NI6680160004, created on 5 October 2023 | |
04 Oct 2023 | MR01 | Registration of charge NI6680160003, created on 4 October 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
25 Aug 2022 | PSC02 | Notification of Urban Property (Holdings) Ltd as a person with significant control on 26 July 2022 | |
25 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of George Joseph Long as a director on 15 July 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
21 Feb 2022 | MR01 | Registration of charge NI6680160002, created on 8 February 2022 | |
14 Feb 2022 | MR01 | Registration of charge NI6680160001, created on 4 February 2022 | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
30 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
21 Oct 2020 | PSC07 | Cessation of Robert Trevor Alfred Kells as a person with significant control on 12 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Michael Haddock as a person with significant control on 12 October 2020 |