URBAN SAINTS LIMITED

05816338
KESTIN HOUSE 45 CRESCENT ROAD LUTON BEDFORDSHIRE LU2 0AH

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 accounts Annual Accounts 2 Buy now
25 Apr 2024 officers Appointment of secretary (Mr Kenneth Morgan) 2 Buy now
11 Sep 2023 accounts Annual Accounts 2 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 officers Termination of appointment of secretary (Celia Margaret Macklin) 1 Buy now
24 Feb 2023 officers Appointment of director (Mrs Rachel Eve Retallick Cheel) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (Stephen Philip Dengate) 1 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 2 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Stephen Philip Dengate) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Matthew David Judson) 2 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2021 officers Appointment of secretary (Mrs Celia Margaret Macklin) 2 Buy now
01 Mar 2021 officers Termination of appointment of director (Richard Langmead) 1 Buy now
01 Mar 2021 officers Termination of appointment of secretary (Rachel Olubunmi Williams) 1 Buy now
09 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2020 officers Appointment of secretary (Mrs Rachel Olubunmi Williams) 2 Buy now
21 Aug 2020 officers Appointment of director (Mr Paul John Marchant) 2 Buy now
21 Aug 2020 officers Termination of appointment of secretary (Richard William Langmead) 1 Buy now
21 Aug 2020 officers Appointment of director (Mr Matthew David Judson) 2 Buy now
21 Aug 2020 officers Appointment of director (Mr Stephen Philip Dengate) 2 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
26 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2019 officers Termination of appointment of secretary (Louisa Joy Mason) 1 Buy now
18 Dec 2019 officers Appointment of secretary (Mr Richard William Langmead) 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
24 Sep 2018 officers Termination of appointment of director (Matthew Anthony Summerfield) 1 Buy now
24 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2018 officers Termination of appointment of secretary (Richard Langmead) 1 Buy now
15 Aug 2018 officers Appointment of director (Mr Richard Langmead) 2 Buy now
15 Aug 2018 officers Appointment of secretary (Dr Louisa Joy Mason) 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Andrew Chrystal) 1 Buy now
09 Apr 2018 officers Appointment of secretary (Mr Richard Langmead) 2 Buy now
12 Feb 2018 officers Termination of appointment of director (Claire Margaret Murphy) 1 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 officers Termination of appointment of director (Claire Margaret Murphy) 1 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Claire Margaret Murphy) 1 Buy now
04 Sep 2017 officers Appointment of secretary (Mr Andrew Chrystal) 2 Buy now
04 Sep 2017 officers Termination of appointment of secretary (Mark Jeremy Arnold) 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 accounts Annual Accounts 2 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
13 Feb 2014 accounts Annual Accounts 2 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 accounts Annual Accounts 2 Buy now
13 Feb 2013 officers Appointment of director (Mrs Claire Margaret Murphy) 2 Buy now
13 Feb 2013 officers Termination of appointment of director (Peter Jeffrey) 1 Buy now
12 Feb 2013 officers Appointment of secretary (Mr Mark Jeremy Arnold) 1 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Matthew Summerfield) 1 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
28 Jan 2012 accounts Annual Accounts 2 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 accounts Annual Accounts 2 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for director (Peter Charles Jeffrey) 2 Buy now
19 May 2010 officers Change of particulars for director (Matthew Anthony Summerfield) 2 Buy now
26 Feb 2010 accounts Annual Accounts 2 Buy now
27 May 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
27 Mar 2009 accounts Annual Accounts 2 Buy now
30 Jul 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
11 Mar 2008 accounts Annual Accounts 2 Buy now
13 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
01 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
15 May 2006 incorporation Incorporation Company 12 Buy now