URBAN I (BLONK STREET) LTD

04716007
3 BRADFORD ROW DONCASTER SOUTH YORKSHIRE DN1 3NF

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 7 Buy now
14 Dec 2023 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 7 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 7 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 7 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 7 Buy now
24 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 6 Buy now
24 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 5 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2014 resolution Resolution 8 Buy now
23 Apr 2014 mortgage Registration of a charge 41 Buy now
23 Apr 2014 mortgage Registration of a charge 30 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Mar 2014 officers Appointment of director (Mr Stephen Mucklow) 2 Buy now
19 Feb 2014 mortgage Registration of a charge 53 Buy now
19 Feb 2014 mortgage Registration of a charge 46 Buy now
30 Jan 2014 officers Termination of appointment of director (John Nicholson) 1 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
15 Nov 2013 accounts Annual Accounts 5 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
23 Jan 2013 accounts Annual Accounts 6 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
07 Dec 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
13 Jul 2011 resolution Resolution 2 Buy now
05 Jan 2011 officers Termination of appointment of secretary (Carol Ogden) 1 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Darryl Barker) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Michael Patrick Murray) 2 Buy now
25 Nov 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
24 Nov 2008 officers Director's change of particulars / darryl barker / 01/11/2008 1 Buy now
24 Sep 2008 accounts Annual Accounts 12 Buy now
25 Feb 2008 accounts Annual Accounts 12 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
11 Jan 2008 accounts Amended Accounts 9 Buy now
23 Aug 2007 annual-return Return made up to 23/08/07; full list of members 3 Buy now
11 Jan 2007 capital S-div 01/11/05 2 Buy now
11 Jan 2007 capital Ad 01/11/05--------- £ si 99900@.01 2 Buy now
11 Jan 2007 resolution Resolution 1 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2006 accounts Accounting reference date extended from 31/10/06 to 30/11/06 1 Buy now
25 Aug 2006 accounts Annual Accounts 3 Buy now
10 Apr 2006 annual-return Return made up to 28/03/06; full list of members 2 Buy now
15 Feb 2006 officers Director's particulars changed 1 Buy now
15 Feb 2006 officers Director's particulars changed 1 Buy now
15 Feb 2006 officers Director's particulars changed 1 Buy now
17 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: 3 bradford row doncaster south yorkshire DN1 3NF 1 Buy now
12 Jan 2006 officers New secretary appointed 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: 3 3 bardford row doncaster south yorkshire DN1 3NF 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 25 warnington drive bessacarr doncaster DN4 6ST 1 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
17 Nov 2005 officers Secretary resigned 1 Buy now
17 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 2005 officers New director appointed 2 Buy now
17 Nov 2005 officers New director appointed 2 Buy now
17 Nov 2005 officers New director appointed 2 Buy now
10 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Aug 2005 accounts Annual Accounts 10 Buy now
25 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2005 annual-return Return made up to 28/03/05; full list of members 6 Buy now
31 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
31 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
17 Apr 2004 accounts Annual Accounts 9 Buy now
15 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
23 Jun 2003 accounts Accounting reference date shortened from 31/03/04 to 31/10/03 1 Buy now
18 Jun 2003 incorporation Memorandum Articles 14 Buy now