URBAN&CIVIC TUNBRIDGE WELLS LIMITED

04841559
50 NEW BOND STREET LONDON W1S 1BJ

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 15 Buy now
17 Mar 2022 officers Appointment of director (Robin Elliott Butler) 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 officers Termination of appointment of director (Philip Alexander Jeremy Leech) 1 Buy now
01 Apr 2021 accounts Annual Accounts 14 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 13 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 13 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 13 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2017 accounts Annual Accounts 12 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 officers Termination of appointment of director (Jonathan Martin Austen) 1 Buy now
14 Jul 2016 officers Appointment of director (Mr David Wood) 2 Buy now
20 Jun 2016 accounts Annual Accounts 11 Buy now
14 Mar 2016 resolution Resolution 1 Buy now
23 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2015 officers Change of particulars for corporate secretary (Terrace Hill (Secretaries) Limited) 1 Buy now
01 Sep 2015 officers Termination of appointment of director (Robert Edward Lane) 1 Buy now
01 Sep 2015 officers Appointment of director (Mr Philip Alexander Jeremy Leech) 2 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 officers Change of particulars for corporate secretary (Terrace Hill (Secretaries) Limited) 1 Buy now
09 Jun 2015 officers Change of particulars for director (Robert Edward Lane) 2 Buy now
09 Jun 2015 officers Change of particulars for director (Mr Jonathan Martin Austen) 2 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 accounts Annual Accounts 11 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Annual Accounts 12 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Appointment of director (Mr Jonathan Martin Austen) 2 Buy now
08 Jul 2013 officers Termination of appointment of director (Thomas Walsh) 1 Buy now
11 Jun 2013 accounts Annual Accounts 11 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 officers Change of particulars for director (Robert Edward Lane) 2 Buy now
16 May 2012 accounts Annual Accounts 12 Buy now
28 Oct 2011 officers Change of particulars for corporate secretary (Terrace Hill (Secretaries) Limited) 2 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 11 Buy now
09 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2010 officers Change of particulars for corporate secretary (Park Circus (Secretaries) Limited) 2 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 accounts Annual Accounts 12 Buy now
26 Aug 2009 accounts Annual Accounts 12 Buy now
13 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
29 Aug 2008 accounts Annual Accounts 12 Buy now
14 Aug 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
13 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
13 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
13 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Dec 2007 accounts Accounting reference date shortened from 31/12/07 to 31/10/07 1 Buy now
01 Nov 2007 accounts Annual Accounts 14 Buy now
05 Sep 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
23 Aug 2007 accounts Accounting reference date shortened from 20/07/07 to 31/12/06 1 Buy now
30 May 2007 accounts Annual Accounts 14 Buy now
12 Feb 2007 accounts Accounting reference date shortened from 31/10/06 to 20/07/06 1 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
23 Aug 2006 annual-return Return made up to 22/07/06; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 13 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
29 Dec 2005 miscellaneous Miscellaneous 1 Buy now
30 Aug 2005 annual-return Return made up to 22/07/05; full list of members 2 Buy now
30 Aug 2005 officers Director's particulars changed 1 Buy now
11 Aug 2005 accounts Annual Accounts 12 Buy now
18 Sep 2004 mortgage Particulars of mortgage/charge 19 Buy now
18 Sep 2004 mortgage Particulars of mortgage/charge 11 Buy now
07 Sep 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2003 accounts Accounting reference date extended from 31/07/04 to 31/10/04 1 Buy now
01 Aug 2003 officers New director appointed 4 Buy now
01 Aug 2003 officers New director appointed 3 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers New director appointed 3 Buy now
30 Jul 2003 officers New secretary appointed 3 Buy now
22 Jul 2003 incorporation Incorporation Company 18 Buy now