URBO REGENERATION LIMITED

06178402
36 THE BRIDGE BUSINESS PARK BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 9 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 10 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Termination of appointment of director (David Michael Corker) 1 Buy now
04 Jan 2020 accounts Annual Accounts 9 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 mortgage Registration of a charge 25 Buy now
27 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2017 accounts Annual Accounts 12 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 officers Termination of appointment of director (Andrew Bradshaw) 1 Buy now
05 Jul 2012 accounts Annual Accounts 6 Buy now
29 Mar 2012 annual-return Annual Return 6 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Peter David Swallow) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Andrew James Laver) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Andrew Graham Dainty) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mr David Michael Corker) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Andrew Mark Bradshaw) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Mark Richard Bower) 2 Buy now
24 Oct 2011 officers Change of particulars for secretary (Mrs Gillianne Leedale) 1 Buy now
05 Jul 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 annual-return Annual Return 9 Buy now
24 Nov 2010 accounts Annual Accounts 5 Buy now
10 Nov 2010 annual-return Annual Return 9 Buy now
24 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2010 annual-return Annual Return 7 Buy now
30 Mar 2010 officers Change of particulars for director (Andrew Mark Bradshaw) 2 Buy now
07 Jan 2010 accounts Annual Accounts 1 Buy now
08 Aug 2009 officers Director appointed mark richard bower 3 Buy now
08 Aug 2009 officers Director appointed andrew james laver 3 Buy now
08 Aug 2009 officers Appointment terminated secretary peter swallow 1 Buy now
08 Aug 2009 officers Secretary appointed gillianne leedale 2 Buy now
08 Aug 2009 annual-return Return made up to 22/03/08; full list of members; amend 7 Buy now
08 Aug 2009 capital Ad 12/05/09\gbp si 999@1=999\gbp ic 3/1002\ 2 Buy now
08 Aug 2009 incorporation Memorandum Articles 6 Buy now
08 Aug 2009 resolution Resolution 3 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield derbyshire S41 8NG 1 Buy now
20 Apr 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
21 Apr 2008 annual-return Return made up to 22/03/08; full list of members 4 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New secretary appointed;new director appointed 3 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
22 Mar 2007 incorporation Incorporation Company 14 Buy now