URBAN LAND INVESTMENTS LIMITED

05654507
C/O URBAN LAND GROUP,URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP

Documents

Documents
Date Category Description Pages
03 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2024 accounts Annual Accounts 2 Buy now
29 Dec 2023 accounts Annual Accounts 3 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 3 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 5 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Loucas Demetriou Theodorou) 2 Buy now
21 Jan 2016 officers Change of particulars for secretary (Mr Loucas Demetriou Theodorou) 1 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
04 Apr 2011 accounts Annual Accounts 27 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
18 Feb 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
18 Feb 2010 incorporation Re Registration Memorandum Articles 22 Buy now
18 Feb 2010 resolution Resolution 3 Buy now
18 Feb 2010 change-of-name Reregistration Public To Private Company 2 Buy now
09 Jan 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 officers Change of particulars for director (Mr Kevin Raymond Carr) 2 Buy now
26 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2009 accounts Annual Accounts 29 Buy now
04 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Mar 2009 accounts Annual Accounts 33 Buy now
15 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
15 Jan 2009 officers Director's change of particulars / kevin carr / 03/04/2008 1 Buy now
15 Jan 2009 officers Director and secretary's change of particulars / loucas theodorou / 13/06/2007 1 Buy now
11 Feb 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
11 Apr 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
11 Apr 2007 incorporation Application To Commence Business 2 Buy now
29 Mar 2007 accounts Annual Accounts 22 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
09 Mar 2007 annual-return Return made up to 14/12/06; full list of members 2 Buy now
25 Jan 2007 capital Ad 14/12/05--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
29 Sep 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
29 Sep 2006 officers Secretary resigned 1 Buy now
29 Sep 2006 officers New secretary appointed 1 Buy now
21 Sep 2006 address Registered office changed on 21/09/06 from: freemans solar house 282 chase road london N14 6NZ 1 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
06 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
28 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
14 Dec 2005 incorporation Incorporation Company 19 Buy now