Advanced company searchLink opens in new window

URBAN (STRUC) LTD

Company number NI668016

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)
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