URBAN PLACES LIMITED

05051558
SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Christine Yorath) 1 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 officers Termination of appointment of director (Charles Bambage) 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
20 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
17 May 2012 officers Termination of appointment of director (Charles Bambage) 2 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2011 incorporation Memorandum Articles 3 Buy now
01 Jun 2011 resolution Resolution 1 Buy now
16 May 2011 officers Appointment of director (Mr Charles Bambage) 2 Buy now
16 May 2011 officers Termination of appointment of director (Rachael Bambage) 2 Buy now
16 May 2011 officers Appointment of director (Charles Bambage) 3 Buy now
16 May 2011 officers Termination of appointment of secretary (Rachael Bambage) 1 Buy now
16 May 2011 officers Termination of appointment of director (Rachael Bambage) 1 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 officers Change of particulars for secretary (Rachael Elisabeth Bambage) 1 Buy now
18 Jun 2010 officers Change of particulars for director (Christine Margaret Yorath) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Rachael Elisabeth Bambage) 2 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 accounts Annual Accounts 3 Buy now
07 Apr 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
18 Mar 2008 annual-return Return made up to 20/02/08; no change of members 8 Buy now
10 Mar 2008 accounts Annual Accounts 6 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2007 annual-return Return made up to 20/02/07; full list of members 8 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP 1 Buy now
02 Mar 2006 annual-return Return made up to 20/02/06; full list of members 7 Buy now
12 Dec 2005 accounts Annual Accounts 4 Buy now
30 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
05 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2005 annual-return Return made up to 20/02/05; full list of members 7 Buy now
05 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2004 capital Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
27 Sep 2004 officers New director appointed 2 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD 1 Buy now
04 Mar 2004 officers Director resigned 1 Buy now
26 Feb 2004 officers Secretary resigned 1 Buy now
20 Feb 2004 incorporation Incorporation Company 9 Buy now